Background WavePink WaveYellow Wave

SUMMIT ESTATES LIMITED (00616935)

SUMMIT ESTATES LIMITED (00616935) is an active UK company. incorporated on 17 December 1958. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. SUMMIT ESTATES LIMITED has been registered for 67 years. Current directors include SEELY, Christian James Russell.

Company Number
00616935
Status
active
Type
ltd
Incorporated
17 December 1958
Age
67 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SEELY, Christian James Russell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT ESTATES LIMITED

SUMMIT ESTATES LIMITED is an active company incorporated on 17 December 1958 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. SUMMIT ESTATES LIMITED was registered 67 years ago.(SIC: 41100)

Status

active

Active since 67 years ago

Company No

00616935

LTD Company

Age

67 Years

Incorporated 17 December 1958

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 4 May 2017To: 5 January 2021
31 Hill Street London W1J 5LS
From: 3 June 2011To: 4 May 2017
Regency House 33 Wood Street Barnet Herts. EN5 4BE
From: 17 December 1958To: 3 June 2011
Timeline

5 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Dec 58
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Dec 15
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SEELY, Christian James Russell

Active
Chancery Lane, LondonWC2A 1LS
Born December 1960
Director
Appointed 20 Dec 2015

GUEST, John Ashley Talbot

Resigned
West Riddens Farm, CuckfieldRH17 5AG
Secretary
Appointed N/A
Resigned 21 May 2009

LANE, Andrew Herbert

Resigned
WinchesterSO23 9HJ
Secretary
Appointed 21 May 2009
Resigned 10 Jul 2024

CUNNINGHAM-REID, Noel Robert

Resigned
Underwood Hall, Westley WaterlessCB8 0RN
Born December 1930
Director
Appointed N/A
Resigned 31 Mar 2008

CUNNINGHAM-REID, Wendy Mary

Resigned
WinchesterSO23 9HJ
Born November 1937
Director
Appointed 01 Mar 1998
Resigned 09 Apr 2025

GUEST, John Ashley Talbot

Resigned
West Riddens Farm, CuckfieldRH17 5AG
Born January 1942
Director
Appointed N/A
Resigned 17 Jun 2009

GUEST, John Eveleth

Resigned
Ascot Hill House, AscotSL5 7HF
Born June 1911
Director
Appointed N/A
Resigned 31 Mar 2001

SEELY, Christian James Russell

Resigned
106 Rue Paulin, Bordeaux 3300033000
Born December 1960
Director
Appointed 31 Mar 2008
Resigned 18 Jun 2010

SEELY, Jonathan Sebastian

Resigned
The Street, Bury St. EdmundsIP30 9AX
Born December 1962
Director
Appointed 31 Mar 2008
Resigned 18 Jun 2010

Persons with significant control

1

Wendy Mary Cunningham-Reid

Active
WinchesterSO23 9HJ
Born November 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
16 April 1996
363x363x
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
6 February 1995
363x363x
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
24 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
29 June 1991
287Change of Registered Office
Legacy
16 January 1991
363363
Accounts With Accounts Type Small Group
4 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Group
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Legacy
17 May 1986
287Change of Registered Office
Accounts With Made Up Date
7 April 1983
AAAnnual Accounts
Accounts With Made Up Date
31 March 1982
AAAnnual Accounts
Miscellaneous
17 December 1958
MISCMISC
Incorporation Company
17 December 1958
NEWINCIncorporation