SUMMERHILL VILLAS LIMITED - CHISLEHURST
Company Profile | Company Filings |
Overview
SUMMERHILL VILLAS LIMITED is a Private Limited Company from CHISLEHURST and has the status: Active.
SUMMERHILL VILLAS LIMITED was incorporated 32 years ago on 22/01/1992 and has the registered number: 02679976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SUMMERHILL VILLAS LIMITED was incorporated 32 years ago on 22/01/1992 and has the registered number: 02679976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SUMMERHILL VILLAS LIMITED - CHISLEHURST
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
GARDEN FLAT 1 DE PONTCHALON HOUSE
CHISLEHURST
KENT
BR7 5NG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2023 | 05/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN BUNZL | Apr 1964 | Director | 1996-06-21 | CURRENT | |
MS HARRIET CLAIRE DENVIR | Jun 1989 | British | Director | 2016-09-16 | CURRENT |
MR ANDREW BAILEY | Jan 1969 | British | Director | 2005-05-16 | CURRENT |
MR ADAM JOHN BUNZL | Apr 1964 | Secretary | 2003-07-01 | CURRENT | |
GEOFFREY ARTHUR STOLLARD | Aug 1949 | British | Secretary | 1992-01-22 UNTIL 1993-02-26 | RESIGNED |
MR ANTHONY RICHARD MUNDY | Apr 1948 | British | Secretary | 1993-02-26 UNTIL 1994-11-21 | RESIGNED |
DR STELLA MAUDE ELLEN AMBACHE | Jul 1917 | British | Secretary | 1994-11-21 UNTIL 2003-07-01 | RESIGNED |
KATIE JANE SEDGWICK | Aug 1978 | British | Director | 2005-08-05 UNTIL 2007-09-07 | RESIGNED |
SARAH JANE VALDER | Jul 1966 | British | Director | 1994-11-21 UNTIL 1996-06-21 | RESIGNED |
BARRY WADDINGTON | Nov 1948 | British | Director | 1992-01-22 UNTIL 1993-02-26 | RESIGNED |
GEOFFREY ARTHUR STOLLARD | Aug 1949 | British | Director | 1992-01-22 UNTIL 1993-02-26 | RESIGNED |
CLAIRE RENEE WINTER | Mar 1963 | British | Director | 1993-02-26 UNTIL 2000-04-28 | RESIGNED |
MR ANTHONY RICHARD MUNDY | Apr 1948 | British | Director | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-01-22 UNTIL 1992-01-22 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-01-22 UNTIL 1992-01-22 | RESIGNED | ||
MS LUCY DOWNES | Nov 1982 | British | Director | 2012-02-08 UNTIL 2015-09-16 | RESIGNED |
SAMANTHA ANNE MARSDALE | Dec 1967 | British | Director | 2000-04-28 UNTIL 2005-08-05 | RESIGNED |
MR THOMAS DAVID ING | Jul 1981 | British | Director | 2007-09-07 UNTIL 2012-02-08 | RESIGNED |
DR STELLA MAUDE ELLEN AMBACHE | Jul 1917 | British | Director | 1993-02-26 UNTIL 2005-05-16 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-01-22 UNTIL 1992-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Bailey | 2020-02-01 | 1/1969 | Chislehurst Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam John Bunzl | 2020-02-01 | 4/1964 | Chislehurst Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Harriet Claire Denvir | 2020-02-01 | 6/1989 | Chislehurst Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |