This company is commonly known as Summit Property Management Limited. The company was founded 20 years ago and was given the registration number 05107768. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | SUMMIT PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05107768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Newhall Street, Birmingham, England, B3 1SF | Corporate Secretary | 21 January 2020 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 21 December 2015 | Active |
26 Knightswood Close, Sutton Coldfield, B75 6EA | Secretary | 23 February 2007 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 15 May 2009 | Active |
The Cottage, Preston On Stour, Stratford Upon Avon, CV37 8NG | Secretary | 09 October 2006 | Active |
Flat 1, 8 Leam Terrace, Leamington Spa, CV31 1BB | Secretary | 26 August 2005 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 25 August 2015 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 21 April 2004 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 27 February 2018 | Active |
10, Lakeside, Little Aston, Sutton Coldfield, United Kingdom, B74 3BJ | Director | 23 July 2012 | Active |
45, Summer Row, Birmingham, B3 1JJ | Director | 23 February 2007 | Active |
45, Summer Row, Birmingham, B3 1JJ | Director | 23 February 2007 | Active |
8 Winsford Close, Balsall Common, Coventry, CV7 7UB | Director | 26 August 2005 | Active |
The Cottage, Preston On Stour, Stratford Upon Avon, CV37 8NG | Director | 09 October 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 21 April 2004 | Active |
34, St. Pauls Square, Birmingham, B3 1QZ | Corporate Director | 05 September 2011 | Active |
Mr Simon Mark Cuthbertson | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Principle Estate Services Ltd, Birmingham, England, B3 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change corporate secretary company with change date. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Officers | Termination secretary company with name termination date. | Download |
2018-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.