Summit Status Property Services Ltd BIRMINGHAM


Founded in 2012, Summit Status Property Services, classified under reg no. 08099664 is an active company. Currently registered at 54 Lazy Hill B38 9PA, Birmingham the company has been in the business for twelve years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on Wednesday 29th June 2022.

The company has one director. Charlotte T., appointed on 19 March 2020. There are currently no secretaries appointed. As of 8 May 2024, there were 6 ex directors - Kristy A., Gail E. and others listed below. There were no ex secretaries.

Summit Status Property Services Ltd Address / Contact

Office Address 54 Lazy Hill
Town Birmingham
Post code B38 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08099664
Date of Incorporation Mon, 11th Jun 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 29th June
Company age 12 years old
Account next due date Fri, 29th Mar 2024 (40 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Charlotte T.

Position: Director

Appointed: 19 March 2020

Kristy A.

Position: Director

Appointed: 01 September 2016

Resigned: 19 March 2020

Gail E.

Position: Director

Appointed: 27 June 2016

Resigned: 01 September 2016

Marc S.

Position: Director

Appointed: 24 May 2016

Resigned: 27 June 2016

Gail E.

Position: Director

Appointed: 05 April 2016

Resigned: 24 May 2016

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 June 2012

Resigned: 11 June 2012

Martin E.

Position: Director

Appointed: 11 June 2012

Resigned: 05 April 2016

Sarah B.

Position: Director

Appointed: 11 June 2012

Resigned: 05 April 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Homestyle Group (Midlands) Limited from Droitwich, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarah B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Homestyle Group (Midlands) Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05494729
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin E.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-292019-06-292020-06-292021-06-292022-06-292023-06-29
Net Worth-4 846-3 657650       
Balance Sheet
Cash Bank On Hand  2 1693936 33913 16323 7411 8613 0692 156
Net Assets Liabilities  6502191168291 02357 83327 17828 253
Property Plant Equipment  33 89335 63333 62431 61530 034   
Cash Bank In Hand1 55981 6092 169       
Tangible Fixed Assets2 8982 72833 893       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-4 946-3 757550       
Shareholder Funds-4 846-3 657650       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5044 5126 5218 53010 111   
Additions Other Than Through Business Combinations Property Plant Equipment   3 749      
Amounts Owed To Group Undertakings    236 000236 0001 6285 2448 8488 848
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  77 52578 39878 44978 27198 390185 316177 316177 316
Corporation Tax Payable  80958444635    
Creditors  77 52578 39878 44978 27198 390185 316177 316177 316
Fixed Assets103 972103 802363 310365 050363 041361 032359 451440 000  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -40 145  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       70 493-38 146 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0092 0092 0091 581   
Investment Property  329 417329 417329 417329 417329 417440 000440 000440 000
Investment Property Fair Value Model    329 417329 417329 417440 000440 000 
Net Current Assets Liabilities-108 818-107 459-362 660-286 138-284 196-281 668-260 038-185 513-231 236-229 908
Number Shares Issued Fully Paid     100100100100100
Other Creditors  286 495286 47354 09158 196281 796182 130221 217223 216
Other Taxation Social Security Payable     635355   
Par Value Share 11  11111
Property Plant Equipment Gross Cost  36 39740 14640 14540 14540 145   
Provisions For Liabilities Balance Sheet Subtotal   295280264 11 3384 2704 523
Taxation Including Deferred Taxation Balance Sheet Subtotal   295280264 11 3384 2704 523
Total Assets Less Current Liabilities-4 846-3 65765078 91278 84579 36499 413254 487208 764210 092
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment       -10 111  
Creditors Due Within One Year110 377189 068364 829       
Number Shares Allotted 100100       
Secured Debts  77 525       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  32 987       
Tangible Fixed Assets Cost Or Valuation3 4103 41036 397       
Tangible Fixed Assets Depreciation5126822 504       
Tangible Fixed Assets Depreciation Charged In Period 1701 822       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 29th June 2023
filed on: 26th, March 2024
Free Download (9 pages)

Company search