Company NameSummers Properties Limited
Company StatusActive
Company Number03383619
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian William Summers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address66 Hawthorne Way
Shelley
Huddersfield
HD8 8JX
Director NameMr Jamie Summers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address35 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Secretary NameMr Ian William Summers
NationalityBritish
StatusCurrent
Appointed10 June 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address66 Hawthorne Way
Shelley
Huddersfield
HD8 8JX
Director NameMr Simon Summers
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01484 860024
Telephone regionHuddersfield

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Ian William Summers
90.00%
Ordinary
5 at £1Jamie Summers
5.00%
Ordinary
5 at £1Mr Steven Summers
5.00%
Ordinary

Financials

Year2014
Net Worth£52,928
Current Liabilities£5,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
27 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
4 June 2018Change of details for Mr Ian William Summers as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Cessation of Jamie Summers as a person with significant control on 6 April 2016 (1 page)
11 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(5 pages)
24 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
26 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 May 2013Director's details changed for Jamie Summers on 24 May 2013 (2 pages)
26 May 2013Director's details changed for Ian William Summers on 24 May 2013 (2 pages)
26 May 2013Director's details changed for Jamie Summers on 24 May 2013 (2 pages)
26 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 May 2013Director's details changed for Ian William Summers on 24 May 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 09/06/08; full list of members (4 pages)
16 June 2008Return made up to 09/06/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 09/06/06; full list of members (3 pages)
10 July 2006Return made up to 09/06/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
24 May 2002Registered office changed on 24/05/02 from: 24 huddersfield road skelmanthorpe huddersfield west yorkshire HD8 9AE (1 page)
24 May 2002Registered office changed on 24/05/02 from: 24 huddersfield road skelmanthorpe huddersfield west yorkshire HD8 9AE (1 page)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 June 2000 (11 pages)
14 November 2000Full accounts made up to 30 June 2000 (11 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 2000Full accounts made up to 30 June 1999 (10 pages)
22 June 1999Return made up to 09/06/99; full list of members (6 pages)
22 June 1999Return made up to 09/06/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
5 July 1998Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1998Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 1 lower bar newport salop TF10 7BE (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 1 lower bar newport salop TF10 7BE (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Incorporation (12 pages)
9 June 1997Incorporation (12 pages)