SUMMIT PROPERTY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4BG
Company number 02097257
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address 10 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 200 . The most likely internet sites of SUMMIT PROPERTY LIMITED are www.summitproperty.co.uk, and www.summit-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Summit Property Limited is a Private Limited Company. The company registration number is 02097257. Summit Property Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of Summit Property Limited is 10 Cloisters House 8 Battersea Park Road London Sw8 4bg. . BARRATT, Simon James Knevett is a Secretary of the company. BARRATT, Simon James Knevett is a Director of the company. HUNTER GORDON, Christopher Neil is a Director of the company. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Director AUDEN, Crispin Jeremy has been resigned. Director BURKITT, Alan Martin has been resigned. Director CHAMBERLAIN, Charles Edwick has been resigned. Director EGAN, Geoffrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARRATT, Simon James Knevett
Appointed Date: 31 December 1998

Director

Director

Resigned Directors

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 1998

Director
AUDEN, Crispin Jeremy
Resigned: 08 September 2000
Appointed Date: 28 April 1995
71 years old

Director
BURKITT, Alan Martin
Resigned: 31 March 1998
Appointed Date: 28 April 1995
72 years old

Director
CHAMBERLAIN, Charles Edwick
Resigned: 28 September 2001
Appointed Date: 28 April 1995
65 years old

Director
EGAN, Geoffrey
Resigned: 07 January 1994
70 years old

Persons With Significant Control

Mr Christopher Neil Hunter Gordon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

SUMMIT PROPERTY LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Jul 2016
Full accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200

09 Jul 2015
Full accounts made up to 31 March 2015
07 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 200

...
... and 100 more events
04 Jul 1988
Registered office changed on 04/07/88 from: 14 grosvenor place london SW1X 7HH

01 Apr 1987
Registered office changed on 01/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1987
Certificate of Incorporation

27 Jan 1987
Incorporation

SUMMIT PROPERTY LIMITED Charges

25 January 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: The l/h property k/a plots a and b viables business park…
30 November 1999
Deed of assignment of certain agreements
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All rights,title and interest in respect of the agreement…
29 October 1999
Legal charge
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Jays close viables business park basingstoke hampshire…
13 August 1996
Standard security which was presented for registration in scotland on the 13/8/96
Delivered: 21 August 1996
Status: Satisfied on 21 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the interest as teneat nder a lease of…
17 July 1996
Standard security which was presented for registration in scotland on 13TH august 1996
Delivered: 21 August 1996
Status: Satisfied on 21 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's interest under a lease of building 4, herlot…
23 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 27 May 1993
Persons entitled: Midland Bank PLC
Description: Land and buildings on north side of clarke road mount farm…