UKBizDB.co.uk

SUMMIT HOMES LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Secretary30 September 2020Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director11 October 2022Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 June 2023Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Secretary-Active
Kitland Cottage, Coldharbour, Dorking, RH5 6HQ

Director04 June 2001Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 January 2014Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director19 May 2017Active
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

Director31 August 2001Active
Hathaway Grosvenor Road, Godalming, GU7 1PA

Director-Active
Byways, Fairseat, Sevenoaks, TN15 7LU

Director20 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Capital

Legacy.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person secretary company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.