This company is commonly known as Summerhill Villas Limited. The company was founded 32 years ago and was given the registration number 02679976. The firm's registered office is in CHISLEHURST. You can find them at Garden Flat 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUMMERHILL VILLAS LIMITED |
---|---|---|
Company Number | : | 02679976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garden Flat 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent, BR7 5NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 De Pontchalon House, Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Secretary | 01 July 2003 | Active |
7 Highgrove Close, Chislehurst, BR7 5SA | Director | 16 May 2005 | Active |
Flat 1 De Pontchalon House, Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 21 June 1996 | Active |
Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 16 September 2016 | Active |
Flat 2 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Secretary | 21 November 1994 | Active |
Flat 1 Summerhill Villas, Chislehurst, BR7 5NG | Secretary | 26 February 1993 | Active |
22 New Road, Bromsgrove, B60 2JD | Secretary | 22 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 January 1992 | Active |
Flat 2 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 26 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 January 1992 | Active |
Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 08 February 2012 | Active |
Flat 3 De Pontchalon House, 2 Summerhill Villas, Susan Wood, Chislehurst, BR7 5NG | Director | 07 September 2007 | Active |
Flat 3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 28 April 2000 | Active |
Flat 1 Summerhill Villas, Chislehurst, BR7 5NG | Director | - | Active |
3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 05 August 2005 | Active |
22 New Road, Bromsgrove, B60 2JD | Director | 22 January 1992 | Active |
Flat 1 Depontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, | Director | 21 November 1994 | Active |
30 Woodlands Drive, South Godstone, Godstone, RH9 8HU | Director | 22 January 1992 | Active |
Flat 3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG | Director | 26 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 January 1992 | Active |
Mr Andrew Bailey | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Garden Flat, 1 De Pontchalon House, Chislehurst, BR7 5NG |
Nature of control | : |
|
Mr Adam John Bunzl | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Garden Flat, 1 De Pontchalon House, Chislehurst, BR7 5NG |
Nature of control | : |
|
Miss Harriet Claire Denvir | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Address | : | Garden Flat, 1 De Pontchalon House, Chislehurst, BR7 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-29 | Officers | Appoint person director company with name date. | Download |
2017-01-29 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.