Company NameSummerbase Properties Limited
DirectorsMartin Stanley Sibthorp and Timothy Michael Blair
Company StatusActive
Company Number05298363
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Stanley Sibthorp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Timothy Michael Blair
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(2 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMr Martin Stanley Sibthorp
NationalityBritish
StatusCurrent
Appointed17 May 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Secretary NameLorraine Beryl Sibthorp
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,193,901
Cash£23,541
Current Liabilities£36,131

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

18 February 2005Delivered on: 23 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 andrews road london E8 4QL t/n NGL501244.
Outstanding
18 February 2005Delivered on: 23 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 andrews road london E8 4QL t/n NGL501244.
Outstanding
18 February 2005Delivered on: 23 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 andrews road london E8 4QL t/n NGL501244.
Outstanding
18 February 2005Delivered on: 23 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 andrews road london E8 4QL t/n NGL501244.
Outstanding

Filing History

15 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 March 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
6 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 January 2007Return made up to 26/11/06; full list of members (2 pages)
18 January 2007Return made up to 26/11/06; full list of members (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 December 2005Return made up to 26/11/05; full list of members (2 pages)
2 December 2005Return made up to 26/11/05; full list of members (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
3 March 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)