Company NameSummit Property Limited
Company StatusDissolved
Company Number02097257
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesDrillspire Limited and Summit Properties (Trading) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration30 years, 6 months (closed 21 June 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration30 years, 6 months (closed 21 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(11 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameGeoffrey Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1994)
RoleChartered Surveyor
Correspondence Address85 Ravenscourt Road
London
W6 0UJ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameAlan Martin Burkitt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence AddressRiverside Cottage 21 High Street
Shepreth
Royston
Hertfordshire
SG8 6PP
Director NameCharles Edwick Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2001)
RoleChartered Surveyor
Correspondence Address76 Abinger Road
London
W4 1EX

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1Summit Group LTD
99.50%
Ordinary
1 at £1C.n. Hunter-gordon
0.50%
Ordinary

Financials

Year2014
Net Worth£346,240
Cash£2,041
Current Liabilities£29,325

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 January 2001Delivered on: 6 February 2001
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plots a and b viables business park basingstoke hampshire fixed charge all plant machinery and building materials and the proceeds of sale thereof all book debts and rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1999Delivered on: 4 December 1999
Persons entitled: Singer & Friedlander Limited

Classification: Deed of assignment of certain agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed.
Particulars: All rights,title and interest in respect of the agreement (as defined). See the mortgage charge document for full details.
Outstanding
29 October 1999Delivered on: 10 November 1999
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jays close viables business park basingstoke hampshire and/or the proceeds thereof, landlords fixtures and plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 July 1996Delivered on: 21 August 1996
Satisfied on: 21 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 13TH august 1996
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest under a lease of building 4, herlot watt university research park, edinburgh.
Fully Satisfied
13 August 1996Delivered on: 21 August 1996
Satisfied on: 21 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 13/8/96
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All and whole the interest as teneat nder a lease of building 3 heriot watt university research park edinburgh.
Fully Satisfied
23 October 1990Delivered on: 25 October 1990
Satisfied on: 27 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of clarke road mount farm milton keynes.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 30 March 2022 (1 page)
24 March 2022Application to strike the company off the register (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (15 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 March 2020 (14 pages)
7 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 March 2019 (15 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (15 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(5 pages)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 200
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 200
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 200
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 200
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 200
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 200
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (12 pages)
10 July 2013Full accounts made up to 31 March 2013 (12 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (16 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (16 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
10 December 2004Return made up to 07/12/04; full list of members (7 pages)
10 December 2004Return made up to 07/12/04; full list of members (7 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
10 December 2003Return made up to 07/12/03; full list of members (8 pages)
10 December 2003Return made up to 07/12/03; full list of members (8 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
11 December 2002Return made up to 07/12/02; full list of members (8 pages)
11 December 2002Return made up to 07/12/02; full list of members (8 pages)
16 September 2002Full accounts made up to 31 March 2002 (15 pages)
16 September 2002Full accounts made up to 31 March 2002 (15 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
7 December 2001Return made up to 07/12/01; full list of members (7 pages)
7 December 2001Return made up to 07/12/01; full list of members (7 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
6 February 2001Particulars of mortgage/charge (11 pages)
6 February 2001Particulars of mortgage/charge (11 pages)
12 December 2000Return made up to 07/12/00; full list of members (8 pages)
12 December 2000Return made up to 07/12/00; full list of members (8 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 March 2000 (15 pages)
16 August 2000Full accounts made up to 31 March 2000 (15 pages)
10 December 1999Return made up to 07/12/99; full list of members (8 pages)
10 December 1999Return made up to 07/12/99; full list of members (8 pages)
4 December 1999Particulars of mortgage/charge (7 pages)
4 December 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (11 pages)
10 November 1999Particulars of mortgage/charge (11 pages)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
26 March 1999Particulars of contract relating to shares (4 pages)
26 March 1999Particulars of contract relating to shares (4 pages)
26 March 1999Ad 07/01/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
26 March 1999Ad 07/01/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
11 January 1999Nc inc already adjusted 24/12/98 (1 page)
11 January 1999Ad 07/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 January 1999Ad 07/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 January 1999Nc inc already adjusted 24/12/98 (1 page)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Return made up to 07/12/98; full list of members (10 pages)
30 December 1998Return made up to 07/12/98; full list of members (10 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Full accounts made up to 31 March 1998 (14 pages)
28 July 1998Full accounts made up to 31 March 1998 (14 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
30 December 1997Return made up to 07/12/97; no change of members (20 pages)
30 December 1997Return made up to 07/12/97; no change of members (20 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 December 1996Return made up to 07/12/96; no change of members (11 pages)
17 December 1996Return made up to 07/12/96; no change of members (11 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
21 August 1996Particulars of mortgage/charge (5 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (5 pages)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
13 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page)
10 August 1995Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Full accounts made up to 31 March 1995 (12 pages)
19 June 1995Company name changed summit properties (trading) limi ted\certificate issued on 20/06/95 (2 pages)
19 June 1995Company name changed summit properties (trading) limi ted\certificate issued on 20/06/95 (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 January 1987Incorporation (13 pages)
27 January 1987Incorporation (13 pages)