UKBizDB.co.uk

SUMMIT FINANCIAL HOLDINGS PLC

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

This company is commonly known as Summit Financial Holdings Plc. The company was founded 24 years ago and was given the registration number 03908184. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUMMIT FINANCIAL HOLDINGS PLC
Company Number:03908184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Secretary01 October 2020Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Director01 October 2020Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director06 December 2019Active
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN

Secretary15 August 2006Active
Bettisfield Park, Whitchurch, SY13 2JZ

Secretary01 April 2004Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Secretary26 June 2014Active
11 Hurle Crescent, Clifton, Bristol, BS8 2SX

Secretary17 January 2000Active
8 Brecks Crescent, Brecks, Rotherham, S65 3HZ

Secretary01 March 2000Active
100 Ashmill Street, London, NW1 6RA

Secretary31 July 2002Active
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL

Secretary01 March 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 January 2000Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary12 October 2001Active
The Willows, 9 Old Hall Lane, Church Broughton, DE65 5DA

Director01 May 2001Active
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN

Director01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 January 2000Active
Grove Hall, Ashbourne Green, Ashbourne, DE6 1JD

Director01 March 2000Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Director30 June 2014Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director31 July 2002Active
20 Shatesbury Avenue, St James Park, Nottingham, NG12 2NH

Director17 January 2000Active
9 Westoby Close, Shepshed, LE12 9SS

Director17 January 2000Active
11 Hurle Crescent, Clifton, Bristol, BS8 2SX

Director01 March 2000Active
Bettisfield Park, Whitchurch, SY13 2JZ

Director31 January 2004Active
27 Wollaton Vale, Wollaton, Nottingham, NG8 2PD

Director17 January 2000Active
Walnut House, Salts Lane, Drayton Bassett, B78 3UD

Director04 April 2001Active
9 Norman Way, Wellingborough, NN8 3PA

Director02 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 January 2000Active

People with Significant Control

Berkeley Morgan Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL
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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.