Summit Status Property Services Ltd

General information

Name:

Summit Status Property Services Limited

Office Address:

54 Lazy Hill B38 9PA Birmingham

Number: 08099664

Incorporation date: 2012-06-11

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Summit Status Property Services Ltd can be found at Birmingham at 54 Lazy Hill. Anyone can look up the company by the post code - B38 9PA. Summit Status Property Services's founding dates back to year 2012. The firm is registered under the number 08099664 and company's current state is active. This business's SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. Summit Status Property Services Limited reported its account information for the financial period up to 2022-06-29. The firm's latest annual confirmation statement was released on 2023-06-11.

At the moment, the following business is directed by a single managing director: Charlotte T., who was formally appointed four years ago. That business had been led by Kristy A. up until 2020. What is more another director, specifically Gail E. gave up the position on 2016-09-01.

Financial data based on annual reports

Company staff

Charlotte T.

Role: Director

Appointed: 19 March 2020

Latest update: 10 April 2024

People with significant control

The companies that control this firm are as follows: Homestyle Group (Midlands) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Droitwich at Kidderminster Road, WR9 9AY, Worcestershire and was registered as a PSC under the registration number 05494729.

Homestyle Group (Midlands) Limited
Address: The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05494729
Notified on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin E.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah B.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 29th June 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Homestyle Solutions Unit 10, 1649 Pershore Road Water Side Business Park Kings Norton

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2016

Address:

2 Lionfields Road Cookley

Post code:

DY10 3UG

City / Town:

Kidderminster

Accountant/Auditor,
2015 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode