Company Information for SUMMER DOWN LIMITED
22 CHANCERY LANE, LONDON, WC2A 1LS,
|
Company Registration Number
06293136
Private Limited Company
Active |
Company Name | ||
---|---|---|
SUMMER DOWN LIMITED | ||
Legal Registered Office | ||
22 CHANCERY LANE LONDON WC2A 1LS Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 06293136 | |
---|---|---|
Company ID Number | 06293136 | |
Date formed | 2007-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 11:02:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUMMER DOWNS RESIDENTS MANAGEMENT COMPANY LIMITED | GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR | Active | Company formed on the 2005-12-20 | |
SUMMER DOWN UNDER HOLDINGS PTY LTD | Active | Company formed on the 2020-04-09 | ||
SUMMER DOWN UNDER HOLDINGS PTY LTD | Active | Company formed on the 2020-04-09 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE DIANE KIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HISCOCK |
Director | ||
HELEN CHAMBERS |
Company Secretary | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WILLIAM TRUSTEE MANAGEMENT COMPANY LIMITED | Director | 2011-08-04 | CURRENT | 2006-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed glengarth investment company LIMITED\certificate issued on 13/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Christine Diane Kirk on 2018-07-09 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of The William Trustee Management Company Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE KIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christine Diane Channing on 2016-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HISCOCK | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christine Diane Channing on 2013-08-05 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christine Diane Channing on 2014-07-23 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christine Channing on 2011-07-16 | |
AA01 | Previous accounting period shortened from 30/06/11 TO 05/04/11 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 26/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH HISCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN CHAMBERS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 13/12/07--------- £ SI 9990@1=9990 £ IC 10/10000 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: FOURTH FLOOR 70 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 2BQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMER DOWN LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SUMMER DOWN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |