Company NameSummerbank Properties Limited
Company StatusActive
Company Number02369251
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Arthur Beresford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameMrs Margaret Beresford
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 0DP
Secretary NameMr Kenneth Arthur Beresford
StatusCurrent
Appointed27 March 2013(23 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameMr Kenneth Charles Beresford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameVanessa Jane Beresford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameMr Anthony Kenneth Charles Beresford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP
Secretary NameDavid Ernest Benbow
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration21 years, 12 months (resigned 27 March 2013)
RoleCompany Director
Correspondence AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP

Location

Registered AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£95,519
Cash£23,936
Current Liabilities£3,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

25 January 1990Delivered on: 1 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of high street, tunstall stoke ontrent staffs t/no sf 121427 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1990Delivered on: 31 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over f/h summerbank service station high street tunstall stoke on trent t/no sf 121427 and proceed of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 November 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Appointment of Vanessa Jane Beresford as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Kenneth Charles Beresford as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Vanessa Jane Beresford as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Kenneth Charles Beresford as a director on 3 November 2016 (2 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
26 November 2013Appointment of Mr Kenneth Arthur Beresford as a secretary (2 pages)
26 November 2013Appointment of Mr Kenneth Arthur Beresford as a secretary (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of David Benbow as a secretary (1 page)
27 March 2013Termination of appointment of David Benbow as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Secretary's details changed for David Ernest Benbow on 18 April 2012 (1 page)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Secretary's details changed for David Ernest Benbow on 18 April 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Margaret Beresford on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Kenneth Arthur Beresford on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Arthur Beresford on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Kenneth Arthur Beresford on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Margaret Beresford on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Margaret Beresford on 6 April 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 06/04/05; full list of members (7 pages)
3 May 2005Return made up to 06/04/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 06/04/04; full list of members (7 pages)
28 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 06/04/03; full list of members (7 pages)
30 April 2003Return made up to 06/04/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 06/04/01; full list of members (6 pages)
17 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 06/04/00; full list of members (6 pages)
8 May 2000Return made up to 06/04/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 06/04/97; no change of members (4 pages)
8 April 1997Return made up to 06/04/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 April 1996Return made up to 06/04/96; full list of members (6 pages)
18 April 1996Return made up to 06/04/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 April 1995Return made up to 06/04/95; no change of members (4 pages)
12 April 1995Return made up to 06/04/95; no change of members (4 pages)