Background WavePink WaveYellow Wave

CCH SUMMERHILL LANE LIMITED (10689271)

CCH SUMMERHILL LANE LIMITED (10689271) is an active UK company. incorporated on 24 March 2017. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in construction of domestic buildings. CCH SUMMERHILL LANE LIMITED has been registered for 9 years. Current directors include CULLUM, Peter Geoffrey.

Company Number
10689271
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Wealden Hall, Sevenoaks, TN15 0HX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CULLUM, Peter Geoffrey
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCH SUMMERHILL LANE LIMITED

CCH SUMMERHILL LANE LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CCH SUMMERHILL LANE LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10689271

LTD Company

Age

9 Years

Incorporated 24 March 2017

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Wealden Hall Parkfield Sevenoaks, TN15 0HX,

Previous Addresses

134 High Street Hythe CT21 5LB England
From: 28 May 2021To: 21 June 2022
127 High Street Hythe CT21 5JJ England
From: 24 March 2017To: 28 May 2021
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Mar 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Owner Exit
Jun 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CULLUM, Peter Geoffrey

Active
Parkfield, SevenoaksTN15 0HX
Born September 1950
Director
Appointed 31 Mar 2022

HAMMOND, Clive Colin

Resigned
Parkfield, SevenoaksTN15 0HX
Born January 1965
Director
Appointed 24 Mar 2017
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Peter Geoffrey Cullum

Active
Parkfield, SevenoaksTN15 0HX
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022

Mr Clive Colin Hammond

Ceased
Parkfield, SevenoaksTN15 0HX
Born January 1965

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 April 2022
RP04CS01RP04CS01
Confirmation Statement
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 March 2022
AAMDAAMD
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Legacy
16 June 2021
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 April 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Resolution
28 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Incorporation Company
24 March 2017
NEWINCIncorporation