Background WavePink WaveYellow Wave

THE SUMMIT GROUP LIMITED (02231277)

THE SUMMIT GROUP LIMITED (02231277) is an active UK company. incorporated on 16 March 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. THE SUMMIT GROUP LIMITED has been registered for 38 years. Current directors include BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil, SACK, Barry Lawrence.

Company Number
02231277
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil, SACK, Barry Lawrence
SIC Codes
64910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMIT GROUP LIMITED

THE SUMMIT GROUP LIMITED is an active company incorporated on 16 March 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. THE SUMMIT GROUP LIMITED was registered 38 years ago.(SIC: 64910, 70100)

Status

active

Active since 38 years ago

Company No

02231277

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

PLUSPRIOR PUBLIC LIMITED COMPANY
From: 16 March 1988To: 2 June 1988
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

5 Cloisters House 8 Battersea Park Road London England
From: 4 April 2022To: 21 September 2022
5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG United Kingdom
From: 2 April 2022To: 4 April 2022
10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 16 March 1988To: 2 April 2022
Timeline

3 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Loan Cleared
Sept 24
Owner Exit
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 31 Dec 1998

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed N/A

HUNTER GORDON, Christopher Neil

Active
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed N/A

SACK, Barry Lawrence

Active
8 Battersea Park Road, LondonSW8 4BG
Born October 1948
Director
Appointed N/A

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed N/A
Resigned 31 Dec 1998

BAKER, Jonathan Peter

Resigned
2 Kinsella Gardens, LondonSW19 4UB
Born March 1948
Director
Appointed N/A
Resigned 09 Feb 1994

JOHNSTONE, Raymond, Sir

Resigned
Wards, AlexandriaG83 8SB
Born October 1929
Director
Appointed N/A
Resigned 15 Jan 1999

LEESMITH, Alan Eustace

Resigned
Bavelaw Copyhold Lane, Haywards HeathRH17 5EB
Born February 1945
Director
Appointed 19 Jun 1992
Resigned 01 Jun 1995

NEWMAN, Derek Anthony

Resigned
Damory Cottage Motts Hill Lane, TadworthKT20 5BE
Born April 1944
Director
Appointed N/A
Resigned 19 Oct 1993

RALPH, Philip Pyman

Resigned
Oak Tree House, Kingston Upon ThamesKT2 7LS
Born August 1931
Director
Appointed N/A
Resigned 15 Jan 1999

SILMAN, Laurence Malcolm

Resigned
The Penthouse Lors View Ii, LondonNW8 7HG
Born April 1935
Director
Appointed N/A
Resigned 31 Mar 1993

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed N/A
Resigned 15 Jan 1999

TOMPKINS, John Anthony

Resigned
St Mildreds 35 Flower Lane, LondonNW7 2JG
Born November 1948
Director
Appointed N/A
Resigned 01 Mar 1993

WEINSTOCK, Simon Andrew, The Hon

Resigned
19 Pelham Place, LondonSW7 2NQ
Born February 1952
Director
Appointed N/A
Resigned 26 May 1992

Persons with significant control

2

1 Active
1 Ceased
8 Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Mr Christopher Neil Hunter Gordon

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
155(6)a155(6)a
Legacy
25 November 2003
155(6)a155(6)a
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
122122
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1998
MEM/ARTSMEM/ARTS
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Legacy
4 November 1998
173173
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 June 1998
CERT10CERT10
Re Registration Memorandum Articles
1 June 1998
MARMAR
Legacy
1 June 1998
5353
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288cChange of Particulars
Memorandum Articles
7 July 1997
MEM/ARTSMEM/ARTS
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
287Change of Registered Office
Resolution
2 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 1996
AAAnnual Accounts
Certificate Capital Reduction Share Premium
2 February 1996
CERT19CERT19
Court Order
2 February 1996
OCOC
Legacy
8 January 1996
363sAnnual Return (shuttle)
Resolution
28 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
6 September 1995
287Change of Registered Office
Legacy
9 June 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 August 1994
AAAnnual Accounts
Legacy
20 June 1994
287Change of Registered Office
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
123Notice of Increase in Nominal Capital
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Memorandum Articles
6 February 1994
MEM/ARTSMEM/ARTS
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Legacy
25 November 1993
288288
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Accounts With Accounts Type Full Group
5 April 1993
AAAnnual Accounts
Legacy
5 March 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
288288
Legacy
11 June 1992
288288
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
403aParticulars of Charge Subject to s859A
Legacy
9 January 1992
363b363b
Legacy
4 October 1991
288288
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Resolution
7 August 1991
RESOLUTIONSResolutions
Resolution
7 August 1991
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
6 August 1991
CERT19CERT19
Legacy
6 August 1991
288288
Legacy
1 August 1991
OC138OC138
Legacy
7 January 1991
363aAnnual Return
Legacy
29 August 1990
288288
Legacy
17 August 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 July 1990
AAAnnual Accounts
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
123Notice of Increase in Nominal Capital
Legacy
12 June 1990
288288
Legacy
6 June 1990
288288
Legacy
10 April 1990
287Change of Registered Office
Legacy
7 February 1990
288288
Legacy
6 November 1989
88(2)R88(2)R
Legacy
3 November 1989
363363
Accounts With Accounts Type Full Group
29 August 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
11 May 1989
288288
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
123Notice of Increase in Nominal Capital
Legacy
11 April 1989
88(2)Return of Allotment of Shares
Legacy
10 April 1989
288288
Legacy
14 March 1989
288288
Legacy
22 February 1989
288288
Legacy
16 February 1989
288288
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Legacy
10 February 1989
325325
Legacy
10 February 1989
353353
Legacy
20 January 1989
123Notice of Increase in Nominal Capital
Legacy
20 January 1989
122122
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
288288
Legacy
10 January 1989
288288
Legacy
21 December 1988
288288
Statement Of Affairs
9 August 1988
SASA
Statement Of Affairs
20 July 1988
SASA
Legacy
13 July 1988
PUC 3PUC 3
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
123Notice of Increase in Nominal Capital
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
288288
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Memorandum Articles
3 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1988
PUC 3PUC 3
Legacy
25 May 1988
123Notice of Increase in Nominal Capital
Application To Commence Business
4 May 1988
117117
Certificate Authorisation To Commence Business Borrow
29 April 1988
CERT8CERT8
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
287Change of Registered Office
Incorporation Company
16 March 1988
NEWINCIncorporation