SUMMERPARK HOMES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3LD

Company number 04920558
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 1 ORWELL CLOSE, WINDSOR, BERKSHIRE, SL4 3LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 10,000 . The most likely internet sites of SUMMERPARK HOMES LIMITED are www.summerparkhomes.co.uk, and www.summerpark-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Summerpark Homes Limited is a Private Limited Company. The company registration number is 04920558. Summerpark Homes Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Summerpark Homes Limited is 1 Orwell Close Windsor Berkshire Sl4 3ld. . PAULL, Jonathan Maurice is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Director MCCORMACK, Daniel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PAULL, Jonathan Maurice
Appointed Date: 30 October 2003
63 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 12 January 2010
Appointed Date: 03 October 2003

Director
MCCORMACK, Daniel
Resigned: 30 October 2003
Appointed Date: 03 October 2003
49 years old

Persons With Significant Control

Mr Jonathan Paull
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMERPARK HOMES LIMITED Events

10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000

12 Oct 2015
Director's details changed for Jonathan Maurice Paull on 1 January 2015
28 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
14 Oct 2004
Return made up to 03/10/04; full list of members
27 Feb 2004
Particulars of mortgage/charge
29 Nov 2003
New director appointed
21 Nov 2003
Director resigned
03 Oct 2003
Incorporation

SUMMERPARK HOMES LIMITED Charges

17 June 2008
Charge over cash deposit
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All sums, together with all interest and other amounts…
14 April 2008
Charge on operating and management agreement
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The banking facilities and other liabilities the benefit of…
14 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29-31 greville street and 1-2 kirby street london t/no…
14 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 26 April 2008
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 26 April 2008
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The f/h land being 1 kirby street london borough of camden…
30 September 2005
Legal mortgage
Delivered: 18 October 2005
Status: Satisfied on 26 January 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: 1 & 2 kirby street, london and 29, 30 and 31 greville…
15 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Satisfied on 7 June 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 443 st leonards road windsor. By way of…
26 February 2004
Mortgage debenture
Delivered: 27 February 2004
Status: Satisfied on 7 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…