UKBizDB.co.uk

SUMMIT LEISURE INVESTMENTS LIMITED

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

This company is commonly known as Summit Leisure Investments Limited. The company was founded 33 years ago and was given the registration number 02581187. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SUMMIT LEISURE INVESTMENTS LIMITED
Company Number:02581187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loretta Place, Donkey Lane, Wilmslow, England, SK9 1PX

Secretary16 February 1996Active
Loretta Place, Donkey Lane, Wilmslow, England, SK9 1PX

Director16 February 1996Active
Loretta Place, Donkey Lane, Wilmslow, England, SK9 1PX

Director16 February 1996Active
16 Bore Street, Lichfield, WS13 6LL

Secretary08 February 1991Active
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST

Secretary11 February 1993Active
19 Naseby Drive, Halesowen, B63 1HJ

Secretary01 March 1991Active
47a Kenilworth Road, Leamington Spa, CV32 6JJ

Director01 March 1991Active
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT

Director01 March 1991Active
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT

Director-Active
2 Hawkesmoor Drive, Lichfield, WS14 9YH

Director08 February 1991Active
The Granary, Browns Lane, Stanton On The Wolds, NG12 5BL

Director11 February 1993Active
41 Egerton Crescent, Knightsbridge, London, SW3 2EB

Director31 October 1994Active
19 Naseby Drive, Halesowen, B63 1HJ

Director01 March 1991Active

People with Significant Control

David White Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-05Address

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

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company current extended.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-27Accounts

Change account reference date company previous shortened.

Download
2017-04-28Accounts

Change account reference date company previous shortened.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Address

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

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.