SUMMERHILL HOMES LIMITED
BECKENHAM BRIDGEBANK LIMITED

Hellopages » Greater London » Bromley » BR3 1HG
Company number 05325970
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 053259700010, created on 14 October 2016. The most likely internet sites of SUMMERHILL HOMES LIMITED are www.summerhillhomes.co.uk, and www.summerhill-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. Summerhill Homes Limited is a Private Limited Company. The company registration number is 05325970. Summerhill Homes Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Summerhill Homes Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. The company`s financial liabilities are £120.45k. It is £-48.76k against last year. The cash in hand is £0.78k. It is £-24.48k against last year. And the total assets are £387.11k, which is £19.57k against last year. SWANARROW LTD is a Secretary of the company. HURST, Christopher is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


summerhill homes Key Finiance

LIABILITIES £120.45k
-29%
CASH £0.78k
-97%
TOTAL ASSETS £387.11k
+5%
All Financial Figures

Current Directors

Secretary
SWANARROW LTD
Appointed Date: 06 January 2005

Director
HURST, Christopher
Appointed Date: 06 January 2005
74 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr Christopher Hurst
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SUMMERHILL HOMES LIMITED Events

01 Mar 2017
Confirmation statement made on 6 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Oct 2016
Registration of charge 053259700010, created on 14 October 2016
01 Mar 2016
Satisfaction of charge 053259700009 in full
08 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 40 more events
27 Jan 2005
Director resigned
27 Jan 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2005
Company name changed bridgebank LIMITED\certificate issued on 24/01/05
06 Jan 2005
Incorporation

SUMMERHILL HOMES LIMITED Charges

14 October 2016
Charge code 0532 5970 0010
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13B sharon crescent walderslade chatham t/no TT38556…
18 December 2014
Charge code 0532 5970 0009
Delivered: 7 January 2015
Status: Satisfied on 1 March 2016
Persons entitled: National Westminster Bank PLC
Description: 19 eynsford road farningham dartford title number K41481…
9 December 2014
Charge code 0532 5970 0008
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 August 2013
Charge code 0532 5970 0007
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 rutland walk catford london t/no.SGL293890. Notification…
29 September 2012
Legal charge
Delivered: 19 October 2012
Status: Satisfied on 9 August 2013
Persons entitled: National Westminster Bank PLC
Description: 29 brangbourne road, bromley t/no LN18246;. By way of fixed…
28 September 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 21 August 2012
Persons entitled: Alliance & Leicester PLC
Description: 6 glenwood road london including all rights attached or…
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Satisfied on 4 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the rear of 5, 7 and 9 southfields road, west…
23 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 4 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a bramwick, london road, west kingsdown…
1 April 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 4 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 51/51A highcroft cottages, london road…
16 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 4 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…