SUMMIT PROPERTY MAINTENANCE LIMITED
BRENTWOOD SUMMIT CLEANING & ESTATE MAINTENANCE LIMITED

Hellopages » Essex » Brentwood » CM14 4HE

Company number 04006670
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 87 ; Resolutions RES13 ‐ That the existing issued share capital be increased with the creation of a new share 30/09/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SUMMIT PROPERTY MAINTENANCE LIMITED are www.summitpropertymaintenance.co.uk, and www.summit-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Property Maintenance Limited is a Private Limited Company. The company registration number is 04006670. Summit Property Maintenance Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Summit Property Maintenance Limited is 11 Queens Road Brentwood Essex Cm14 4he. . PAYNE, Antony John is a Secretary of the company. PAYNE, Antony John is a Director of the company. Secretary CUMMINS, Beryl Dorothy has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CUMMINS, Scott Anthony has been resigned. Director KING, David Ernest has been resigned. Director KING, Katie Anne has been resigned. Director PAYNE, Maxine Anne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PAYNE, Antony John
Appointed Date: 01 January 2004

Director
PAYNE, Antony John
Appointed Date: 17 July 2001
60 years old

Resigned Directors

Secretary
CUMMINS, Beryl Dorothy
Resigned: 01 January 2004
Appointed Date: 02 June 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
CUMMINS, Scott Anthony
Resigned: 11 January 2016
Appointed Date: 13 November 2000
53 years old

Director
KING, David Ernest
Resigned: 01 May 2013
Appointed Date: 19 January 2011
58 years old

Director
KING, Katie Anne
Resigned: 18 January 2011
Appointed Date: 10 October 2008
55 years old

Director
PAYNE, Maxine Anne
Resigned: 01 January 2003
Appointed Date: 02 June 2000
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Persons With Significant Control

Mr Anthony John Payne
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SUMMIT PROPERTY MAINTENANCE LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 30 June 2016
29 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 87

27 Oct 2016
Resolutions
  • RES13 ‐ That the existing issued share capital be increased with the creation of a new share 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
07 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 84

...
... and 61 more events
14 Jun 2000
Director resigned
14 Jun 2000
Registered office changed on 14/06/00 from: 229 nether street london N3 1NT
14 Jun 2000
New director appointed
14 Jun 2000
Secretary resigned
02 Jun 2000
Incorporation

SUMMIT PROPERTY MAINTENANCE LIMITED Charges

25 October 2007
Third party legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Summit house 2A lodge lane (formerly 178 collier row road )…
1 May 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…