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.
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 | : |
|
Registered Address | : | Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB | Secretary | 12 March 2008 | Active |
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB | Director | 12 March 2008 | Active |
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB | Director | 12 March 2008 | Active |
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NB | Director | 12 March 2008 | Active |
Unit 21d Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB | Director | 12 March 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Capital | Capital name of class of shares. | Download |
2017-12-11 | Resolution | Resolution. | Download |
2017-12-11 | Change of constitution | Statement of companys objects. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.