Company NameSummerthorne Estates Limited
DirectorMichael Clifford Timms
Company StatusActive
Company Number01717221
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)
Previous NameStarflute Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Clifford Timms
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(27 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMargaret Timms
NationalityBritish
StatusCurrent
Appointed26 July 2010(27 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Michael Clifford Timms
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Rocks Lane High Hurstwood
Uckfield
East Sussex
TN22 4BL
Secretary NameMr Michael Spence Malcolm Bell
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 1 Somerset Road
London
SW19 5JU
Secretary NameJohn Wilson
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressLittle London Road
Horam
Heathfield
Sussex
TN21 0BL
Secretary NameMr Michael Clifford Timms
NationalityBritish
StatusResigned
Appointed11 January 1994(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Rocks Lane High Hurstwood
Uckfield
East Sussex
TN22 4BL
Director NameMrs Margaret Alyce Timms
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor York House 23 Kingsway
London
WC2B 6UJ
Secretary NameJulian Charles Lytton Bayley
NationalityBritish
StatusResigned
Appointed24 June 2002(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 2010)
RoleCompany Director
Correspondence Address2nd Floor York House 23 Kingsway
London
WC2B 6UJ
Director NameMr Michael John Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(27 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Michael John Roberts
50.00%
Ordinary
500 at £1Mr Michael Clifford Timms
50.00%
Ordinary

Financials

Year2014
Net Worth£283,315
Cash£2,286,346
Current Liabilities£5,084,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 September 1997Delivered on: 18 September 1997
Persons entitled: Baltic Sawmills Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale dated 11 july 1997.
Particulars: All that f/h property being land lying to the north of the road from lewes to cranbrook heathfield t/n SX43730 and all that f/h property being part of crown yard burwash road heathfield.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Secretary's details changed for Margaret Timms on 25 November 2014 (1 page)
1 June 2015Director's details changed for Mr Michael Clifford Timms on 25 November 2014 (2 pages)
1 June 2015Secretary's details changed for Margaret Timms on 25 November 2014 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Director's details changed for Mr Michael John Roberts on 25 November 2014 (2 pages)
1 June 2015Director's details changed for Mr Michael Clifford Timms on 25 November 2014 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Director's details changed for Mr Michael John Roberts on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 August 2010Appointment of Michael Roberts as a director (3 pages)
24 August 2010Appointment of Michael Timms as a director (3 pages)
24 August 2010Termination of appointment of Margaret Timms as a director (2 pages)
24 August 2010Termination of appointment of Margaret Timms as a director (2 pages)
24 August 2010Appointment of Michael Timms as a director (3 pages)
24 August 2010Appointment of Michael Roberts as a director (3 pages)
24 August 2010Appointment of Margaret Timms as a secretary (3 pages)
24 August 2010Termination of appointment of Julian Bayley as a secretary (2 pages)
24 August 2010Appointment of Margaret Timms as a secretary (3 pages)
24 August 2010Termination of appointment of Julian Bayley as a secretary (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Julian Charles Lytton Bayley on 31 May 2010 (1 page)
4 June 2010Director's details changed for Margaret Alyce Timms on 31 May 2010 (2 pages)
4 June 2010Secretary's details changed for Julian Charles Lytton Bayley on 31 May 2010 (1 page)
4 June 2010Director's details changed for Margaret Alyce Timms on 31 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages)
20 January 2010Auditors resignation (1 page)
20 January 2010Auditors resignation (1 page)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 31/05/08; full list of members (5 pages)
18 July 2008Return made up to 31/05/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 31/05/07; full list of members (5 pages)
2 July 2007Return made up to 31/05/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 31/05/06; full list of members (5 pages)
3 July 2006Return made up to 31/05/06; full list of members (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 June 2005Return made up to 31/05/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 June 2003Return made up to 31/05/03; full list of members (6 pages)
16 June 2003Return made up to 31/05/03; full list of members (6 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
27 October 2002Full accounts made up to 31 March 2002 (11 pages)
27 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New secretary appointed (1 page)
24 July 2002New secretary appointed (1 page)
24 July 2002New director appointed (1 page)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 March 1997 (11 pages)
13 March 1998Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1997Particulars of mortgage/charge (4 pages)
18 September 1997Particulars of mortgage/charge (4 pages)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london WC1 2BL (1 page)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london WC1 2BL (1 page)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 July 1995Full accounts made up to 31 March 1994 (12 pages)
12 July 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)