SUMMER LAKE LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5LW

Company number 05747330
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address SUMMER LAKE SPINE ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 5LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW England to Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW on 4 April 2017; Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW on 15 March 2017. The most likely internet sites of SUMMER LAKE LIMITED are www.summerlake.co.uk, and www.summer-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Summer Lake Limited is a Private Limited Company. The company registration number is 05747330. Summer Lake Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Summer Lake Limited is Summer Lake Spine Road South Cerney Cirencester Gloucestershire England Gl7 5lw. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, Maxwell Hugh is a Director of the company. Secretary COLEMAN, Christopher John has been resigned. Secretary NUTTING, Lynda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Howard Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 November 2006

Director
THOMAS, Maxwell Hugh
Appointed Date: 17 March 2006
79 years old

Resigned Directors

Secretary
COLEMAN, Christopher John
Resigned: 14 November 2008
Appointed Date: 17 March 2006

Secretary
NUTTING, Lynda
Resigned: 23 July 2010
Appointed Date: 17 November 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Director
THOMAS, Howard Michael
Resigned: 05 April 2007
Appointed Date: 11 March 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Persons With Significant Control

Watermark Cotswolds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMER LAKE LIMITED Events

06 Apr 2017
Confirmation statement made on 17 March 2017 with updates
04 Apr 2017
Registered office address changed from Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW England to Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW on 4 April 2017
15 Mar 2017
Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW on 15 March 2017
15 Mar 2017
Director's details changed for Mr Maxwell Hugh Thomas on 15 March 2017
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 45 more events
27 Apr 2006
Secretary resigned
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed
25 Apr 2006
Accounting reference date extended from 31/03/07 to 30/04/07
17 Mar 2006
Incorporation

SUMMER LAKE LIMITED Charges

31 January 2017
Charge code 0574 7330 0016
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as summer lake spine road south cerney…
5 August 2016
Charge code 0574 7330 0015
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land known as lake 11 (otherwise summer…
10 June 2016
Charge code 0574 7330 0014
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 50 summer lake cotswold water park south cerney…
27 May 2016
Charge code 0574 7330 0013
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 64 summer lake cotswold water park south cerney…
13 May 2016
Charge code 0574 7330 0012
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 43 summer lake cotswold water park south cerney please…
13 May 2016
Charge code 0574 7330 0011
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 43 summer lake cotswold water park south cerney please…
18 April 2016
Charge code 0574 7330 0010
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 38 summer lake cotswold water park south cerney…
29 February 2016
Charge code 0574 7330 0009
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 39 summer lake cotswold water park south cerney for…
4 December 2015
Charge code 0574 7330 0008
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: New England Construction Limited
Description: By way of legal mortgage: plot 35, summer lake, spine road…
17 July 2015
Charge code 0574 7330 0007
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 37 summer lake cotswold water park south cerney…
30 March 2015
Charge code 0574 7330 0006
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 36 summer lake cotswold water park south cerney for…
30 March 2015
Charge code 0574 7330 0005
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 35 summer lake cotswold water park south cerney for…
21 November 2013
Charge code 0574 7330 0004
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as summer lake (lake 11) and…
28 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Watermark Resorts Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - lake 11 (land) cotswold water park spine road south…
23 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…