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.
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 | : |
|
Registered Address | : | John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Secretary | 01 October 2020 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Director | 01 October 2020 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL | Director | 06 December 2019 | Active |
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN | Secretary | 15 August 2006 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Secretary | 01 April 2004 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Secretary | 26 June 2014 | Active |
11 Hurle Crescent, Clifton, Bristol, BS8 2SX | Secretary | 17 January 2000 | Active |
8 Brecks Crescent, Brecks, Rotherham, S65 3HZ | Secretary | 01 March 2000 | Active |
100 Ashmill Street, London, NW1 6RA | Secretary | 31 July 2002 | Active |
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL | Secretary | 01 March 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 January 2000 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Secretary | 12 October 2001 | Active |
The Willows, 9 Old Hall Lane, Church Broughton, DE65 5DA | Director | 01 May 2001 | Active |
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN | Director | 01 January 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 January 2000 | Active |
Grove Hall, Ashbourne Green, Ashbourne, DE6 1JD | Director | 01 March 2000 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Director | 30 June 2014 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL | Director | 31 July 2002 | Active |
20 Shatesbury Avenue, St James Park, Nottingham, NG12 2NH | Director | 17 January 2000 | Active |
9 Westoby Close, Shepshed, LE12 9SS | Director | 17 January 2000 | Active |
11 Hurle Crescent, Clifton, Bristol, BS8 2SX | Director | 01 March 2000 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Director | 31 January 2004 | Active |
27 Wollaton Vale, Wollaton, Nottingham, NG8 2PD | Director | 17 January 2000 | Active |
Walnut House, Salts Lane, Drayton Bassett, B78 3UD | Director | 04 April 2001 | Active |
9 Norman Way, Wellingborough, NN8 3PA | Director | 02 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.