Warning: file_put_contents(c/7017c8410be068849478512bdd6ea068.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Summit Property Consultants Limited, MK46 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUMMIT PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Summit Property Consultants Limited. The company was founded 10 years ago and was given the registration number 08884597. The firm's registered office is in OLNEY. You can find them at Mill House, Church Street, Olney, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUMMIT PROPERTY CONSULTANTS LIMITED
Company Number:08884597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Mill House, Church Street, Olney, England, MK46 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director27 March 2019Active
Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director27 March 2019Active
44, Kingscote Road, Birmingham, B15 3JY

Director10 February 2014Active
Mill House, Church Street, Olney, England, MK46 4AD

Director10 March 2014Active

People with Significant Control

Mr Elton Christopher Norris
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Mill House, Church Street, Olney, England, MK46 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Christopher Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Rose Cottage, Upper Street, Buckingham, England, MK18 4QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Dean Henrickson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Mill House, Church Street, Olney, England, MK46 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Henrickson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:9, Rothsay Gardens, Bedford, England, MK40 3QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-08Gazette

Gazette dissolved liquidation.

Download
2021-10-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-17Address

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

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Accounts

Change account reference date company previous extended.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Address

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

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Capital

Capital cancellation shares.

Download
2019-05-13Resolution

Resolution.

Download
2019-05-13Capital

Capital return purchase own shares.

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-04-14Persons with significant control

Change to a person with significant control.

Download
2019-04-14Persons with significant control

Change to a person with significant control.

Download
2019-04-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.