Background WavePink WaveYellow Wave

SUMMER ESTATES LTD (11057881)

SUMMER ESTATES LTD (11057881) is an active UK company. incorporated on 10 November 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUMMER ESTATES LTD has been registered for 8 years. Current directors include KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai.

Company Number
11057881
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
47a Broughton Street, Manchester, M8 8NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER ESTATES LTD

SUMMER ESTATES LTD is an active company incorporated on 10 November 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUMMER ESTATES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11057881

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

47a Broughton Street Manchester, M8 8NN,

Previous Addresses

8 Cheetwood Road Manchester M8 8AQ United Kingdom
From: 26 April 2018To: 22 February 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 10 November 2017To: 26 April 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KOHLI, Ashwani

Active
Broughton Street, ManchesterM8 8NN
Secretary
Appointed 10 Nov 2017

KOHLI, Ashwani Kumar

Active
Broughton Street, ManchesterM8 8NN
Born August 1968
Director
Appointed 10 Nov 2017

KOHLI, Ganpat Rai

Active
Broughton Street, ManchesterM8 8NN
Born February 1964
Director
Appointed 10 Nov 2017

Persons with significant control

2

Ganpat Rai Kohli

Active
Broughton Street, ManchesterM8 8NN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017

Ashwani Kohli

Active
Broughton Street, ManchesterM8 8NN
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Incorporation Company
10 November 2017
NEWINCIncorporation