UKBizDB.co.uk

SUMMIT PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
137, Newhall Street, Birmingham, England, B3 1SF

Corporate Secretary21 January 2020Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director21 December 2015Active
26 Knightswood Close, Sutton Coldfield, B75 6EA

Secretary23 February 2007Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary15 May 2009Active
The Cottage, Preston On Stour, Stratford Upon Avon, CV37 8NG

Secretary09 October 2006Active
Flat 1, 8 Leam Terrace, Leamington Spa, CV31 1BB

Secretary26 August 2005Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary25 August 2015Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 April 2004Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary27 February 2018Active
10, Lakeside, Little Aston, Sutton Coldfield, United Kingdom, B74 3BJ

Director23 July 2012Active
45, Summer Row, Birmingham, B3 1JJ

Director23 February 2007Active
45, Summer Row, Birmingham, B3 1JJ

Director23 February 2007Active
8 Winsford Close, Balsall Common, Coventry, CV7 7UB

Director26 August 2005Active
The Cottage, Preston On Stour, Stratford Upon Avon, CV37 8NG

Director09 October 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director21 April 2004Active
34, St. Pauls Square, Birmingham, B3 1QZ

Corporate Director05 September 2011Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change corporate secretary company with change date.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Address

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

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint corporate secretary company with name date.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-23Address

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

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2018-02-27Officers

Appoint corporate secretary company with name date.

Download
2018-02-27Address

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

Download
2018-02-27Address

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

Download

Copyright © 2024. All rights reserved.