About

Registered Number: 06565207
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: GEOFFREY A JOSEPH & CO, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Summit Property Maintenance (London) Ltd was founded on 14 April 2008 and are based in Borehamwood, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Rey, Michael Sidney, Rey, Sara Naomi Malka for this business at Companies House. We don't currently know the number of employees at Summit Property Maintenance (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REY, Michael Sidney 30 April 2008 - 1
REY, Sara Naomi Malka 01 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 May 2020
AA01 - Change of accounting reference date 25 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 28 December 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 02 July 2018
PSC04 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 22 June 2017
AAMD - Amended Accounts 19 May 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 December 2015
AAMD - Amended Accounts 01 July 2015
AAMD - Amended Accounts 15 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 December 2013
AAMD - Amended Accounts 10 May 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 12 January 2010
DISS40 - Notice of striking-off action discontinued 02 September 2009
363a - Annual Return 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
225 - Change of Accounting Reference Date 23 February 2009
CERTNM - Change of name certificate 03 November 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.