Company NameSummit Finance (UK) Ltd
DirectorTina Louise Bainbridge
Company StatusActive
Company Number06942194
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NameSummit Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Tina Louise Bainbridge
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Secretary NameMrs Joanne Marie Wilkinson
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrouse Lodge Scargill
Barnard Castle
County Durham
DL12 9SY

Contact

Websitesummit-mortgages.co.uk
Telephone01833 696624
Telephone regionBarnard Castle

Location

Registered AddressEnterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tina Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£5,733
Current Liabilities£4,988

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Tina Louise Bainbridge as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Tina Louise Bainbridge as a person with significant control on 23 June 2017 (2 pages)
5 July 2017Notification of Tina Louise Bainbridge as a person with significant control on 23 June 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
20 March 2015Micro company accounts made up to 30 June 2014 (1 page)
20 March 2015Micro company accounts made up to 30 June 2014 (1 page)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
2 May 2014Company name changed summit mortgages LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed summit mortgages LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Director's details changed for Miss Tina Louise Wilkinson on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Miss Tina Louise Wilkinson on 17 September 2011 (2 pages)
17 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Miss Tina Louise Wilkinson on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Miss Tina Louise Wilkinson on 23 June 2010 (2 pages)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)