Background WavePink WaveYellow Wave

SUMMIT HOMES LIMITED (00801991)

SUMMIT HOMES LIMITED (00801991) is an active UK company. incorporated on 22 April 1964. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. SUMMIT HOMES LIMITED has been registered for 61 years. Current directors include PECK, Graham Charles, WATTS, Adrian.

Company Number
00801991
Status
active
Type
ltd
Incorporated
22 April 1964
Age
61 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PECK, Graham Charles, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT HOMES LIMITED

SUMMIT HOMES LIMITED is an active company incorporated on 22 April 1964 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SUMMIT HOMES LIMITED was registered 61 years ago.(SIC: 41202)

Status

active

Active since 61 years ago

Company No

00801991

LTD Company

Age

61 Years

Incorporated 22 April 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SUMMIT HOLDINGS LIMITED
From: 20 February 1986To: 7 June 1988
SUMMIT HOMES LIMITED
From: 22 April 1964To: 20 February 1986
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

10 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Apr 64
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 05 Jan 2026

PECK, Graham Charles

Active
Mill Lane, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 11 Oct 2022

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed N/A
Resigned 30 Sept 2020

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 30 Sept 2020
Resigned 05 Jan 2026

CONSTANTINE, Nigel Loudon

Resigned
Kitland Cottage, DorkingRH5 6HQ
Born June 1954
Director
Appointed 04 Jun 2001
Resigned 19 May 2017

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 01 Jan 2014
Resigned 31 May 2023

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 19 May 2017
Resigned 10 Oct 2022

RATCLIFFE, John Brotherton

Resigned
Blackhill House, LindfieldRH16 2HE
Born November 1919
Director
Appointed N/A
Resigned 31 Aug 2001

SIMSON, John Henry Francis

Resigned
Gallery Montrose, AngusDD10 9LA
Born October 1931
Director
Appointed N/A
Resigned 04 Jun 2001

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 31 Aug 2001
Resigned 20 Dec 2005

TODD, Alan Russell

Resigned
Hathaway Grosvenor Road, GodalmingGU7 1PA
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 1994

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2013

Persons with significant control

2

Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
14 March 2023
SH19Statement of Capital
Resolution
14 March 2023
RESOLUTIONSResolutions
Legacy
14 March 2023
CAP-SSCAP-SS
Legacy
14 March 2023
SH20SH20
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 1995
AUDAUD
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
363b363b
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
288288
Legacy
24 December 1990
287Change of Registered Office
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
11 May 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
287Change of Registered Office
Legacy
30 November 1989
288288
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
6 March 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
6 February 1989
PUC 2PUC 2
Legacy
6 February 1989
122122
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Legacy
21 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
24 September 1988
395Particulars of Mortgage or Charge
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
12 July 1988
288288
Legacy
13 June 1988
288288
Certificate Change Of Name Company
6 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
30 April 1988
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Memorandum Articles
5 October 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
30 September 1987
MEM/ARTSMEM/ARTS
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Legacy
17 July 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
23 April 1987
395Particulars of Mortgage or Charge
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
4 April 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Legacy
25 June 1986
395Particulars of Mortgage or Charge
Legacy
4 June 1986
288288
Legacy
30 June 1964
395Particulars of Mortgage or Charge
Incorporation Company
22 April 1964
NEWINCIncorporation