About

Registered Number: 02679976
Date of Incorporation: 22/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Garden Flat 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent, BR7 5NG

 

Summerhill Villas Ltd was established in 1992, it's status at Companies House is "Active". There are 12 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Andrew 16 May 2005 - 1
BUNZL, Adam John 21 June 1996 - 1
DENVIR, Harriet Claire 16 September 2016 - 1
AMBACHE, Stella Maude Ellen, Dr 26 February 1993 16 May 2005 1
DOWNES, Lucy 08 February 2012 16 September 2015 1
ING, Thomas David 07 September 2007 08 February 2012 1
MARSDALE, Samantha Anne 28 April 2000 05 August 2005 1
MUNDY, Anthony Richard N/A 21 November 1994 1
SEDGWICK, Katie Jane 05 August 2005 07 September 2007 1
VALDER, Sarah Jane 21 November 1994 21 June 1996 1
WADDINGTON, Barry 22 January 1992 26 February 1993 1
WINTER, Claire Renee 26 February 1993 28 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PSC01 - N/A 18 June 2020
PSC01 - N/A 18 June 2020
PSC01 - N/A 18 June 2020
PSC09 - N/A 18 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 29 January 2017
TM01 - Termination of appointment of director 29 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 09 February 1995
288 - N/A 08 February 1995
288 - N/A 22 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 29 November 1993
363a - Annual Return 04 August 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
287 - Change in situation or address of Registered Office 27 February 1992
NEWINC - New incorporation documents 22 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.