This company is commonly known as Summit Homes Limited. The company was founded 60 years ago and was given the registration number 00801991. The firm's registered office is in CATERHAM. You can find them at Croudace House, Tupwood Lane, Caterham, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SUMMIT HOMES LIMITED |
---|---|---|
Company Number | : | 00801991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Secretary | 30 September 2020 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 11 October 2022 | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 01 June 2023 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Secretary | - | Active |
Kitland Cottage, Coldharbour, Dorking, RH5 6HQ | Director | 04 June 2001 | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 01 January 2014 | Active |
River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 19 May 2017 | Active |
Blackhill House, Lindfield, RH16 2HE | Director | - | Active |
Gallery Montrose, Angus, DD10 9LA | Director | - | Active |
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH | Director | 31 August 2001 | Active |
Hathaway Grosvenor Road, Godalming, GU7 1PA | Director | - | Active |
Byways, Fairseat, Sevenoaks, TN15 7LU | Director | 20 December 2005 | Active |
Croudace Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Croudace House, Tupwood Lane, Caterham, England, CR3 6XQ |
Nature of control | : |
|
Constantine Land Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor River Court, Mill Lane, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Insolvency | Legacy. | Download |
2023-03-14 | Capital | Legacy. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.