Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMERHILL PROPERTIES LIMITED
Company Information for

SUMMERHILL PROPERTIES LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03454201
Private Limited Company
Liquidation

Company Overview

About Summerhill Properties Ltd
SUMMERHILL PROPERTIES LIMITED was founded on 1997-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Summerhill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUMMERHILL PROPERTIES LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Filing Information
Company Number 03454201
Company ID Number 03454201
Date formed 1997-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 29/09/2021
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB182271414  
Last Datalog update: 2022-01-08 07:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERHILL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUMMERHILL PROPERTIES LIMITED
The following companies were found which have the same name as SUMMERHILL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMERHILL PROPERTIES, LLC 482 LAKE COMO ROAD Cayuga CORTLAND NY 13045 Active Company formed on the 2004-11-18
Summerhill Properties, Inc. PO Box 80945 Billings MT 59108-0945 Active Company formed on the 1999-07-26
SUMMERHILL PROPERTIES, LLC 601 UNION ST #2600 SEATTLE WA 981014000 Dissolved Company formed on the 2002-12-16
SUMMERHILL PROPERTIES, LLC 1619 S TYLER ST AMARILLO TX 79102 Active Company formed on the 2013-07-15
SUMMERHILL PROPERTIES LLC Delaware Unknown
SUMMERHILL PROPERTIES LLC Georgia Unknown
SUMMERHILL PROPERTIES LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SUMMERHILL PROPERTIES LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SUMMERHILL PROPERTIES LP California Unknown
SUMMERHILL PROPERTIES LLC Michigan UNKNOWN
SUMMERHILL PROPERTIES LLC New Jersey Unknown
Summerhill Properties LLC Connecticut Unknown
Summerhill Properties LLC Maryland Unknown
SUMMERHILL PROPERTIES LLC Arkansas Unknown

Company Officers of SUMMERHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 2007-07-10
ARTHUR MATYAS
Director 2007-07-10
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01
EDWARD ODED WOJAKOVSKI
Director 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2010-10-01 2017-10-24
IAN ROBERTSON
Director 2008-07-01 2010-08-30
MARK NEIL STEINBERG
Company Secretary 2005-09-06 2007-07-10
TERENCE SHELBY COLE
Director 2005-09-06 2007-07-10
STEVEN ROSS COLLINS
Director 2005-09-06 2007-07-10
MARK NEIL STEINBERG
Director 2005-09-06 2007-07-10
ROGER CHESTON CLIFTON
Company Secretary 1998-07-13 2005-09-06
ROGER CHESTON CLIFTON
Director 2005-06-30 2005-09-06
RICHARD STEPHEN PHILLIPS
Director 2005-06-30 2005-09-06
KEITH MICHAEL BROOKS
Director 1997-11-11 2005-06-30
CAROLINE FIONA PRICE
Director 1997-11-11 2005-06-30
GEOFFREY ANTONY SPRINGER
Director 1997-11-11 1999-06-21
STEPHEN RIGBY MARSHALL
Company Secretary 1997-11-11 1998-07-13
NOMINEE SECRETARIES LTD
Nominated Secretary 1997-10-23 1997-11-11
NOMINEE DIRECTORS LTD
Nominated Director 1997-10-23 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Company Secretary 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Company Secretary 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Company Secretary 1998-04-02 CURRENT 1998-03-13 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Company Secretary 1996-03-18 CURRENT 1996-02-21 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation
ARTHUR MATYAS TONSTATE GROUP LIMITED Director 1996-03-18 CURRENT 1996-02-21 Liquidation
RACHEL ELIZABETH ROBERTSON LONDON & BIRMINGHAM HOTELS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
RACHEL ELIZABETH ROBERTSON ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
RACHEL ELIZABETH ROBERTSON MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
RACHEL ELIZABETH ROBERTSON TONSTATE METROPOLE HOTELS LIMITED Director 2013-07-01 CURRENT 2006-08-07 Active - Proposal to Strike off
RACHEL ELIZABETH ROBERTSON TPD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 2006-11-14 Active - Proposal to Strike off
RACHEL ELIZABETH ROBERTSON TH HOLDINGS LIMITED Director 2013-07-01 CURRENT 2006-11-10 Liquidation
RACHEL ELIZABETH ROBERTSON SUMMERHILL CARDIFF LIMITED Director 2013-07-01 CURRENT 2006-11-15 Liquidation
RACHEL ELIZABETH ROBERTSON BIRMINGHAM METROPOLE HOTELS LIMITED Director 2013-07-01 CURRENT 1973-12-10 Active - Proposal to Strike off
RACHEL ELIZABETH ROBERTSON HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2013-07-01 CURRENT 2005-07-01 Liquidation
RACHEL ELIZABETH ROBERTSON BETCHWORTH CONSULTING LTD Director 2009-10-26 CURRENT 2009-10-21 Active
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Director 1998-09-01 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Voluntary liquidation Statement of receipts and payments to 2023-10-28
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-08LIQ01Voluntary liquidation declaration of solvency
2021-12-08600Appointment of a voluntary liquidator
2021-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 3 Park Place St James's London SW1A 1LP
2021-05-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-11-10TM02Termination of appointment of Edward Oded Wojakovski on 2020-10-15
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 3500002
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 01/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 01/03/2016
2015-07-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3500002
2015-03-23AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 3500002
2014-07-02AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-02AD02Register inspection address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
2014-06-23CH01Director's details changed for Mrs Rachel Elizabeth Robertson on 2014-06-23
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034542010008
2013-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-08-06AR0120/06/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05RP04
2013-08-05ANNOTATIONClarification
2013-07-17AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0120/06/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-29DISS40DISS40 (DISS40(SOAD))
2011-06-21AR0120/06/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-07-13AR0120/06/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-07-17363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2008-07-09288aDIRECTOR APPOINTED IAN ROBERTSON
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 10 UPPER BERKELEY STREET LONDON W1H 7PE
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288bDIRECTOR RESIGNED
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20RES13GUARANTEE 10/07/07
2007-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-30363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS; AMEND
2006-07-18363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS; AMEND
2006-06-19363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SUMMERHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-11-10
Appointment of Liquidators2021-11-10
Notices to Creditors2021-11-10
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against SUMMERHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of SUMMERHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMERHILL PROPERTIES LIMITED
Trademarks
We have not found any records of SUMMERHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMERHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUMMERHILL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SUMMERHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUMMERHILL PROPERTIES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMERHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMERHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.