UKBizDB.co.uk

SUMMERSWOOD (RUSPER RD, IFIELD) MANAGEMENT COMPANY LTD

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

This company is commonly known as Summerswood (rusper Rd, Ifield) Management Company Ltd. The company was founded 7 years ago and was given the registration number 10600188. The firm's registered office is in CRAWLEY. You can find them at C/o Ba Brown Ltd Holly House Copthorne Bank, Copthorne, Crawley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUMMERSWOOD (RUSPER RD, IFIELD) MANAGEMENT COMPANY LTD
Company Number:10600188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ba Brown Ltd Holly House Copthorne Bank, Copthorne, Crawley, England, RH10 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR

Director18 May 2022Active
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR

Director18 May 2022Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Secretary03 February 2017Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director03 February 2017Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director03 February 2017Active
Beverley Brown B A Brown Ltd Holly House, Copthorne Bank, Copthorne, Crawley, England, RH10 3JH

Director19 March 2020Active
Beverley Brown B A Brown Ltd Holly House, Copthorne Bank, Copthorne, Crawley, England, RH10 3JH

Director19 March 2020Active
Beverley Brown B A Brown Ltd Holly House, Copthorne Bank, Copthorne, Crawley, England, RH10 3JH

Director19 March 2020Active
11 Hightrees, Rusper Road, Ifield, Crawley, United Kingdom, RH11 0EZ

Director28 February 2022Active

People with Significant Control

Martin Grant Limited
Notified on:03 February 2017
Status:Active
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Address

Change sail address company with old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.