UKBizDB.co.uk

SUMMIT PRINT PROPERTIES LIMITED

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

This company is commonly known as Summit Print Properties Limited. The company was founded 16 years ago and was given the registration number 06531702. The firm's registered office is in REDHILL. You can find them at Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 64305 - Activities of property unit trusts.

Company Information

Name:SUMMIT PRINT PROPERTIES LIMITED
Company Number:06531702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB

Secretary12 March 2008Active
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB

Director12 March 2008Active
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB

Director12 March 2008Active
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NB

Director12 March 2008Active
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB

Director12 March 2008Active

People with Significant Control

Natasha Louise Parsons
Notified on:21 November 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nelson Denis Ballard
Notified on:21 November 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Jane Ballard
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Andrew Parsons
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Capital

Capital name of class of shares.

Download
2017-12-11Resolution

Resolution.

Download
2017-12-11Change of constitution

Statement of companys objects.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.