UKBizDB.co.uk

SUMMERHILL VILLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 De Pontchalon House, Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Secretary01 July 2003Active
7 Highgrove Close, Chislehurst, BR7 5SA

Director16 May 2005Active
Flat 1 De Pontchalon House, Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director21 June 1996Active
Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director16 September 2016Active
Flat 2 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Secretary21 November 1994Active
Flat 1 Summerhill Villas, Chislehurst, BR7 5NG

Secretary26 February 1993Active
22 New Road, Bromsgrove, B60 2JD

Secretary22 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 January 1992Active
Flat 2 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director26 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 January 1992Active
Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director08 February 2012Active
Flat 3 De Pontchalon House, 2 Summerhill Villas, Susan Wood, Chislehurst, BR7 5NG

Director07 September 2007Active
Flat 3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director28 April 2000Active
Flat 1 Summerhill Villas, Chislehurst, BR7 5NG

Director-Active
3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director05 August 2005Active
22 New Road, Bromsgrove, B60 2JD

Director22 January 1992Active
Flat 1 Depontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst,

Director21 November 1994Active
30 Woodlands Drive, South Godstone, Godstone, RH9 8HU

Director22 January 1992Active
Flat 3 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, BR7 5NG

Director26 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 January 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Officers

Appoint person director company with name date.

Download
2017-01-29Officers

Termination director company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption full.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.