SUMMERBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SUMMERBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01324688

Incorporation date

09/08/1977

Size

Dormant

Contacts

Registered address

Registered address

The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon27/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2011
First Gazette notice for voluntary strike-off
dot icon01/12/2011
Application to strike the company off the register
dot icon22/11/2011
Statement of capital on 2011-11-22
dot icon22/11/2011
Statement by Directors
dot icon22/11/2011
Solvency Statement dated 11/11/11
dot icon22/11/2011
Resolutions
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon29/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Resolutions
dot icon01/09/2010
Termination of appointment of Shu Ooi as a secretary
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon04/03/2010
Director's details changed for John William Holland Kaye on 2009-08-01
dot icon04/03/2010
Director's details changed for John William Holland Kaye on 2009-08-01
dot icon29/01/2010
Director's details changed for John William Holland Kaye on 2009-10-01
dot icon22/10/2009
Secretary's details changed
dot icon22/10/2009
Director's details changed
dot icon22/10/2009
Director's details changed
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Director appointed john holland kaye
dot icon12/08/2009
Appointment Terminated Director john o`halloran
dot icon12/08/2009
Appointment Terminated Director jeremy boyes
dot icon11/08/2009
Director appointed stephen wilkinson
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon31/07/2009
Return made up to 23/07/09; full list of members
dot icon10/12/2008
Appointment Terminated Secretary susan welch
dot icon10/12/2008
Secretary appointed shu mei ooi
dot icon31/07/2008
Return made up to 23/07/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 23/07/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon27/03/2007
Resolutions
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Secretary's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/09/2006
Return made up to 23/07/06; full list of members
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed
dot icon01/12/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 23/07/05; full list of members
dot icon16/03/2005
Resolutions
dot icon11/01/2005
Secretary's particulars changed
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 23/07/04; full list of members
dot icon17/10/2003
Auditor's resignation
dot icon21/08/2003
Return made up to 23/07/03; full list of members
dot icon21/06/2003
New director appointed
dot icon12/06/2003
Full accounts made up to 2003-03-31
dot icon23/07/2002
Return made up to 23/07/02; full list of members
dot icon12/06/2002
Full accounts made up to 2002-03-31
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon03/09/2001
Return made up to 23/07/01; full list of members
dot icon08/06/2001
Full accounts made up to 2001-03-31
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon11/08/2000
Return made up to 23/07/00; full list of members
dot icon25/08/1999
Return made up to 23/07/99; full list of members
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director's particulars changed
dot icon23/08/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Director resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE
dot icon16/03/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon15/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 23/07/98; full list of members
dot icon21/04/1998
Ad 31/03/98-15/04/98 £ si 17100000@1=17100000 £ ic 100/17100100
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
£ nc 100/17100100 31/03/98
dot icon30/09/1997
New secretary appointed
dot icon30/09/1997
Secretary resigned
dot icon12/08/1997
Return made up to 23/07/97; full list of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Return made up to 23/07/96; full list of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Director's particulars changed
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Director resigned;new director appointed
dot icon08/08/1995
Return made up to 23/07/95; no change of members
dot icon27/06/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon19/08/1994
New director appointed
dot icon05/08/1994
Return made up to 23/07/94; change of members
dot icon01/02/1994
Director resigned;new director appointed
dot icon21/01/1994
Director resigned
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 23/07/93; full list of members
dot icon16/03/1993
New director appointed
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 23/07/92; no change of members
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
Director resigned
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 23/07/91; full list of members
dot icon11/07/1991
Director resigned
dot icon19/04/1991
New director appointed
dot icon19/04/1991
Director resigned;new director appointed
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Director resigned
dot icon22/08/1990
Return made up to 23/07/90; full list of members
dot icon17/04/1990
Director resigned;new director appointed
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Return made up to 26/09/89; full list of members
dot icon05/06/1989
Particulars of mortgage/charge
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Return made up to 13/01/89; full list of members
dot icon03/02/1989
Resolutions
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Director resigned
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Particulars of mortgage/charge
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Return made up to 19/11/87; full list of members
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon06/08/1987
Registered office changed on 06/08/87 from: 7 and 8 conduit street london W1R 0JY
dot icon24/01/1987
New director appointed
dot icon25/10/1986
Full accounts made up to 1986-03-31
dot icon20/09/1986
Return made up to 19/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyes, Jeremy Charles Bailey
Director
01/03/1993 - 04/01/1994
27
Marshall, Michael
Director
01/08/1995 - 05/08/1999
43
Strong, Jonathan Vezey
Director
28/07/1994 - 18/02/1999
22
Ooi, Shu Mei
Secretary
28/11/2008 - 31/08/2010
23
Welch, Susan
Secretary
01/06/2006 - 28/11/2008
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUMMERBRIDGE PROPERTIES LIMITED

SUMMERBRIDGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/08/1977 with the registered office located at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUMMERBRIDGE PROPERTIES LIMITED?

toggle

SUMMERBRIDGE PROPERTIES LIMITED is currently Dissolved. It was registered on 09/08/1977 and dissolved on 27/03/2012.

Where is SUMMERBRIDGE PROPERTIES LIMITED located?

toggle

SUMMERBRIDGE PROPERTIES LIMITED is registered at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW.

What does SUMMERBRIDGE PROPERTIES LIMITED do?

toggle

SUMMERBRIDGE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SUMMERBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2012: Final Gazette dissolved via voluntary strike-off.