Summerhill Villas Limited CHISLEHURST


Founded in 1992, Summerhill Villas, classified under reg no. 02679976 is an active company. Currently registered at Garden Flat 1 De Pontchalon House BR7 5NG, Chislehurst the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 3 directors in the the firm, namely Harriet D., Andrew B. and Adam B.. In addition one secretary - Adam B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Summerhill Villas Limited Address / Contact

Office Address Garden Flat 1 De Pontchalon House
Office Address2 2 Summerhill Villas Susan Wood
Town Chislehurst
Post code BR7 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679976
Date of Incorporation Wed, 22nd Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Harriet D.

Position: Director

Appointed: 16 September 2016

Andrew B.

Position: Director

Appointed: 16 May 2005

Adam B.

Position: Secretary

Appointed: 01 July 2003

Adam B.

Position: Director

Appointed: 21 June 1996

Lucy D.

Position: Director

Appointed: 08 February 2012

Resigned: 16 September 2015

Thomas I.

Position: Director

Appointed: 07 September 2007

Resigned: 08 February 2012

Katie S.

Position: Director

Appointed: 05 August 2005

Resigned: 07 September 2007

Samantha M.

Position: Director

Appointed: 28 April 2000

Resigned: 05 August 2005

Stella A.

Position: Secretary

Appointed: 21 November 1994

Resigned: 01 July 2003

Sarah V.

Position: Director

Appointed: 21 November 1994

Resigned: 21 June 1996

Anthony M.

Position: Secretary

Appointed: 26 February 1993

Resigned: 21 November 1994

Claire W.

Position: Director

Appointed: 26 February 1993

Resigned: 28 April 2000

Stella A.

Position: Director

Appointed: 26 February 1993

Resigned: 16 May 2005

Anthony M.

Position: Director

Appointed: 22 January 1993

Resigned: 21 November 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1992

Resigned: 22 January 1992

Geoffrey S.

Position: Director

Appointed: 22 January 1992

Resigned: 26 February 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 January 1992

Resigned: 22 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 1992

Resigned: 22 January 1992

Barry W.

Position: Director

Appointed: 22 January 1992

Resigned: 26 February 1993

Geoffrey S.

Position: Secretary

Appointed: 22 January 1992

Resigned: 26 February 1993

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Harriet D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harriet D.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements