UKBizDB.co.uk

SUMMIT DEVELOPMENTS (EAST ANGLIA) LIMITED

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

This company is commonly known as Summit Developments (east Anglia) Limited. The company was founded 7 years ago and was given the registration number 10515322. The firm's registered office is in KING'S LYNN. You can find them at 11 King Street, , King's Lynn, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUMMIT DEVELOPMENTS (EAST ANGLIA) LIMITED
Company Number:10515322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:11 King Street, King's Lynn, Norfolk, England, PE30 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 King Street, King's Lynn, England, PE30 1ET

Director07 December 2016Active
11 King Street, King's Lynn, England, PE30 1ET

Director07 December 2016Active
11 King Street, King's Lynn, England, PE30 1ET

Director07 December 2016Active
11 King Street, King's Lynn, England, PE30 1ET

Director07 December 2016Active

People with Significant Control

Mr Des Mace
Notified on:07 December 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Atbs House, London Road, Beccles, England, NR34 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Max Mace
Notified on:07 December 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Atbs House, London Road, Beccles, England, NR34 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Motts
Notified on:07 December 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Atbs House, London Road, Beccles, England, NR34 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Raymond Waddison
Notified on:07 December 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Atbs House, London Road, Beccles, England, NR34 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company current extended.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Address

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

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.