Background WavePink WaveYellow Wave

SUMMERHILL BIRMINGHAM LIMITED (10954964)

SUMMERHILL BIRMINGHAM LIMITED (10954964) is an active UK company. incorporated on 11 September 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUMMERHILL BIRMINGHAM LIMITED has been registered for 8 years. Current directors include CHOUDARY, Waleed Zafar, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED.

Company Number
10954964
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHOUDARY, Waleed Zafar, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERHILL BIRMINGHAM LIMITED

SUMMERHILL BIRMINGHAM LIMITED is an active company incorporated on 11 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUMMERHILL BIRMINGHAM LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10954964

LTD Company

Age

8 Years

Incorporated 11 September 2017

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

REGENT PARADE LIMITED
From: 11 September 2017To: 8 November 2017
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

Level 5 20 Fenchurch Street London EC3M 3BY United Kingdom
From: 1 September 2021To: 29 December 2025
, 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom
From: 11 September 2017To: 1 September 2021
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jul 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Secured
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHOUDARY, Waleed Zafar

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1993
Director
Appointed 19 Dec 2025

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 19 Dec 2025

PORTER, Allan William

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 11 Sept 2017
Resigned 17 Aug 2021

BLAND, Nicholas John

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born September 1975
Director
Appointed 01 Dec 2021
Resigned 19 Dec 2025

CONWAY, Stephen Stuart Solomon

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born February 1948
Director
Appointed 11 Sept 2017
Resigned 17 Aug 2021

MANNING, Helena Alice Dorothea

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1996
Director
Appointed 03 Dec 2025
Resigned 19 Dec 2025

NOCK, Gerard

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1947
Director
Appointed 11 Sept 2017
Resigned 17 Aug 2021

NORSTROM, Carl Robin

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1984
Director
Appointed 11 Sept 2017
Resigned 17 Aug 2021

O'SULLIVAN, Donagh

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born May 1968
Director
Appointed 11 Sept 2017
Resigned 17 Aug 2021

WARWICK, Gerald Stewart

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1958
Director
Appointed 17 Aug 2021
Resigned 19 Dec 2025

WILSON, Christopher John

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born January 1962
Director
Appointed 17 Aug 2021
Resigned 01 Dec 2021

Persons with significant control

2

0 Active
2 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 17 Aug 2021
Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 December 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Resolution
1 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 February 2018
AA01Change of Accounting Reference Date
Resolution
8 November 2017
RESOLUTIONSResolutions
Incorporation Company
11 September 2017
NEWINCIncorporation