Background WavePink WaveYellow Wave

SUMMIT PROPERTY GROUP LIMITED (03133209)

SUMMIT PROPERTY GROUP LIMITED (03133209) is an active UK company. incorporated on 28 November 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. SUMMIT PROPERTY GROUP LIMITED has been registered for 30 years. Current directors include BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil.

Company Number
03133209
Status
active
Type
ltd
Incorporated
28 November 1995
Age
30 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
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT PROPERTY GROUP LIMITED

SUMMIT PROPERTY GROUP LIMITED is an active company incorporated on 28 November 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. SUMMIT PROPERTY GROUP LIMITED was registered 30 years ago.(SIC: 64910)

Status

active

Active since 30 years ago

Company No

03133209

LTD Company

Age

30 Years

Incorporated 28 November 1995

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 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TULIP STREET DEVELOPMENT LIMITED
From: 28 November 1995To: 4 March 1998
Contact
Address

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

Previous Addresses

10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 28 November 1995To: 30 March 2022
Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Owner Exit
Nov 24
Capital Update
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 04 Mar 1998

HUNTER GORDON, Christopher Neil

Active
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 04 Mar 1998

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed 28 Nov 1995
Resigned 31 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 1995
Resigned 28 Nov 1995

AUDEN, Crispin Jeremy

Resigned
Linden House 21 Sturges Road, WokinghamRG40 2HG
Born August 1954
Director
Appointed 04 Mar 1998
Resigned 08 Sept 2000

BURKITT, Alan Martin

Resigned
Riverside Cottage 21 High Street, RoystonSG8 6PP
Born November 1953
Director
Appointed 04 Mar 1998
Resigned 21 Jun 1999

CHAMBERLAIN, Charles Edwick

Resigned
76 Abinger Road, LondonW4 1EX
Born January 1961
Director
Appointed 28 Nov 1995
Resigned 28 Sept 2001

SMITH, Oliver

Resigned
48 Redcliffe Gardens, LondonSW10 9HB
Born March 1967
Director
Appointed 01 Dec 1995
Resigned 18 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
5 Cloisters House, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 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 28 Nov 2016
Ceased 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

90

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Auditors Resignation Company
9 July 2002
AUDAUD
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
24 June 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
10 December 1998
88(2)R88(2)R
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
287Change of Registered Office
Legacy
11 July 1996
288288
Legacy
28 June 1996
288288
Legacy
29 December 1995
88(2)R88(2)R
Legacy
14 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
224224
Incorporation Company
28 November 1995
NEWINCIncorporation