Company NameSummertree Estates Limited
DirectorJonathon Peter Marc Roberts
Company StatusActive
Company Number02839905
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jonathon Peter Marc Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameSusan Roberts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Michael John Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Michael John Roberts
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 4 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

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 10 other UK companies use this postal address

Shareholders

100 at £1Mjr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£724,408
Current Liabilities£114,273

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 Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

24 April 2012Delivered on: 26 April 2012
Satisfied on: 5 February 2013
Persons entitled: Barclays 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: Iwood place barn iwood lane rushlake green heathfield by way of fixed charge all buildings, any goodwill, all plant, machinery, all rents, any claim.
Fully Satisfied
4 June 2008Delivered on: 6 June 2008
Satisfied on: 30 October 2009
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: White friars, boreham street, hailsham, east sussex.
Fully Satisfied
16 January 2007Delivered on: 26 January 2007
Satisfied on: 23 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 2006Delivered on: 7 March 2006
Satisfied on: 23 December 2009
Persons entitled: Barclays 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: F/H white friars hotel boreham street hurstmonceux east sussex t/no sx 108451.
Fully Satisfied
16 December 2009Delivered on: 31 December 2009
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 December 2009Delivered on: 23 December 2009
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reynards high street heathfield and woolley house the white friars boreham street any plant and machinery and fixtures and fittings now and in the future at the property, all furniture, furnishings, equipment, tools and other chattels now and in the future see image for full details.
Outstanding
20 September 1993Delivered on: 7 October 1993
Persons entitled:
Michael John Roberts
Pensioneer Trustees (London) Limitedas Trustees of the T.R. Fastenings Executive Pension Scheme
Michael Clifford Timms

Classification: Mortgage
Secured details: £375,000.
Particulars: F/H property k/a moorhall hotel high street ninfield east sussex title no esx 61676.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 27 July 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)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 27 July 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)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Satisfaction of charge 5 in full (4 pages)
5 April 2016Satisfaction of charge 5 in full (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (6 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)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Director's details changed for Susan Roberts on 27 July 2010 (2 pages)
6 August 2010Secretary's details changed for Michael John Roberts on 27 July 2010 (1 page)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Susan Roberts on 27 July 2010 (2 pages)
6 August 2010Secretary's details changed for Michael John Roberts on 27 July 2010 (1 page)
6 August 2010Director's details changed for Michael John Roberts on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Michael John Roberts on 27 July 2010 (2 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
23 March 2010Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2009Return made up to 27/07/09; full list of members (3 pages)
12 August 2009Return made up to 27/07/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 27/07/08; full list of members (5 pages)
3 September 2008Return made up to 27/07/08; full list of members (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 27/07/07; full list of members (5 pages)
13 August 2007Return made up to 27/07/07; full list of members (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
15 August 2006Return made up to 27/07/06; full list of members (5 pages)
15 August 2006Return made up to 27/07/06; full list of members (5 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 27/07/05; full list of members (7 pages)
30 August 2005Return made up to 27/07/05; full list of members (7 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)
11 August 2004Return made up to 27/07/04; full list of members (7 pages)
11 August 2004Return made up to 27/07/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Return made up to 27/07/03; full list of members (7 pages)
11 September 2003Return made up to 27/07/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Return made up to 27/07/99; full list of members (6 pages)
27 August 1999Return made up to 27/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Return made up to 27/07/98; no change of members (4 pages)
3 August 1998Return made up to 27/07/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 August 1997Return made up to 27/07/97; full list of members (6 pages)
11 August 1997Return made up to 27/07/97; full list of members (6 pages)
28 January 1997Registered office changed on 28/01/97 from: c/o simmons cohen fine 27,john street london WC1N 2BL (1 page)
28 January 1997Registered office changed on 28/01/97 from: c/o simmons cohen fine 27,john street london WC1N 2BL (1 page)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Return made up to 27/07/96; no change of members (4 pages)
10 January 1997Return made up to 27/07/96; no change of members (4 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996£ nc 10000/2000000 17/07/96 (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996£ nc 10000/2000000 17/07/96 (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 September 1995Return made up to 27/07/95; no change of members (4 pages)
15 September 1995Return made up to 27/07/95; no change of members (4 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
7 October 1993Particulars of mortgage/charge (3 pages)
7 October 1993Particulars of mortgage/charge (3 pages)
28 September 1993Ad 27/07/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1993Ad 27/07/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1993New director appointed (3 pages)
28 September 1993New director appointed (3 pages)
27 July 1993Incorporation (14 pages)
27 July 1993Incorporation (14 pages)