UKBizDB.co.uk

SUMMIT ASSET MANAGEMENT LIMITED

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

This company is commonly known as Summit Asset Management Limited. The company was founded 32 years ago and was given the registration number 02692408. The firm's registered office is in CHERTSEY. You can find them at Melita House, 124 Bridge Road, Chertsey, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SUMMIT ASSET MANAGEMENT LIMITED
Company Number:02692408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Dalebury Road, London, SW17 7HQ

Secretary31 December 1998Active
31 Dalebury Road, London, SW17 7HQ

Director18 March 1992Active
Colne Park, Colne Engaine, Colchester, CO6 2QL

Director24 January 1997Active
5 Cloisters House, 8 Battersea Park Road, London, United Kingdom, SW8 4BG

Director22 June 1992Active
14 School Lane, Chalfont St Peter, Gerrards Cross, SL9 9AU

Director22 February 1993Active
7 Byam Street, London, SW6 2RB

Secretary18 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 1992Active
Fox House Rowe Lane, Pirbright, Woking, GU24 0LX

Director01 January 1998Active
4, Manston Road, Guildford, GU4 7YE

Director11 May 1994Active
1 Rose Cottages, Brooklands Lane, Weybridge, KT13 8UX

Director01 April 2005Active
7 Hawkes Leap, Windlesham, GU20 6JL

Director22 June 1992Active
31 Alexander Street, London, W2 5NV

Director22 June 1992Active
Bavelaw Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Director18 March 1992Active
11 Perry Way, Lightwater, GU18 5LB

Director22 June 1992Active
Damory Cottage Motts Hill Lane, Tadworth, KT20 5BE

Director22 June 1992Active
17 Greenfinch Close, Heathlake Park, Crowthorpe, RG45 6TZ

Director22 June 1992Active
Oak Tree House, Warboys Road, Kingston Upon Thames, KT2 7LS

Director22 June 1992Active
3 Oaklands, South Godstone, RH9 8HX

Director30 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 1992Active

People with Significant Control

Mr Christopher Neil Hunter Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Cloisters House, 8 Battersea Park Road, London, United Kingdom, SW8 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-03-30Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type group.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type group.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download
2016-12-05Mortgage

Mortgage satisfy charge full.

Download
2016-12-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-11Accounts

Accounts with accounts type group.

Download
2016-03-09Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.