Company NameSummer Down Limited
DirectorChristine Diane Kirk
Company StatusActive
Company Number06293136
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Previous NameGlengarth Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Christine Diane Kirk
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(5 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMiss Helen Chambers
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Catterall Crescent
Bradshaw
Bolton
Lancashire
BL2 4AD
Director NameMrs Elizabeth Hiscock
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Trustees Of Elizabeth Warburt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,692,455
Cash£26,582
Current Liabilities£35,881

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
16 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 July 2018Director's details changed for Miss Christine Diane Kirk on 9 July 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 July 2017Notification of Christine Kirk as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Christine Kirk as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 July 2017Notification of The William Trustee Management Company Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of The William Trustee Management Company Limited as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 10,000
(6 pages)
23 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 10,000
(6 pages)
2 August 2016Director's details changed for Mrs Christine Diane Channing on 28 April 2016 (2 pages)
2 August 2016Director's details changed for Mrs Christine Diane Channing on 28 April 2016 (2 pages)
30 March 2016Termination of appointment of Elizabeth Hiscock as a director on 1 December 2015 (1 page)
30 March 2016Termination of appointment of Elizabeth Hiscock as a director on 1 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
14 July 2015Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages)
14 July 2015Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
14 July 2015Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages)
10 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
10 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
10 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
23 July 2014Director's details changed for Mrs Christine Diane Channing on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mrs Christine Diane Channing on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(5 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
20 August 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
20 August 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
20 August 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 July 2011Director's details changed for Christine Channing on 16 July 2011 (2 pages)
16 July 2011Director's details changed for Christine Channing on 16 July 2011 (2 pages)
10 May 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
10 May 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
10 May 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
31 May 2010Appointment of Mrs Elizabeth Hiscock as a director (2 pages)
31 May 2010Appointment of Mrs Elizabeth Hiscock as a director (2 pages)
28 May 2010Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Helen Chambers as a secretary (1 page)
28 May 2010Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Helen Chambers as a secretary (1 page)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 26/06/09; full list of members (6 pages)
1 July 2009Return made up to 26/06/09; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 August 2008Return made up to 26/06/08; full list of members (6 pages)
20 August 2008Return made up to 26/06/08; full list of members (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Registered office changed on 10/01/08 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Registered office changed on 10/01/08 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000 (4 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Statement of affairs (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000 (4 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Statement of affairs (5 pages)
29 October 2007Registered office changed on 29/10/07 from: fourth floor 70 spring gardens manchester greater manchester M2 2BQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: fourth floor 70 spring gardens manchester greater manchester M2 2BQ (1 page)
26 June 2007Incorporation (15 pages)
26 June 2007Incorporation (15 pages)