About

Registered Number: 08760437
Date of Incorporation: 04/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: CHRISTINE WOOD, 30 Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

 

Summers Place Ltd was registered on 04 November 2013 and has its registered office in Billingshurst. Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed as Robins, Geoffrey, Saunders, Susan Mary, Wood, Christine, Davies, Anthony John, Kazmi, Kaleem Haider, Tiplady, David, Dr for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Geoffrey 09 November 2018 - 1
SAUNDERS, Susan Mary 09 November 2018 - 1
WOOD, Christine 01 February 2015 - 1
DAVIES, Anthony John 13 May 2016 09 November 2018 1
KAZMI, Kaleem Haider 04 November 2013 11 April 2016 1
TIPLADY, David, Dr 04 November 2013 09 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AAMD - Amended Accounts 02 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 22 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 November 2016
CS01 - N/A 12 November 2016
AA - Annual Accounts 16 August 2016
CH01 - Change of particulars for director 15 May 2016
AP01 - Appointment of director 14 May 2016
TM01 - Termination of appointment of director 14 May 2016
AR01 - Annual Return 08 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 13 March 2015
AD01 - Change of registered office address 12 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AD01 - Change of registered office address 09 March 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 20 November 2014
NEWINC - New incorporation documents 04 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.