Company NameSummerhouse Development Limited
DirectorsJohn Gladney Harrison and Carole Budge
Company StatusActive
Company Number07763842
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Gladney Harrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleChartered  Buidling Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Bondgate
Darlington
Co Durham
DL3 7JT
Secretary NameMr John Gladney Harrison
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address81 Bondgate
Darlington
Co Durham
DL3 7JT
Director NameMrs Carole Budge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bondgate
Darlington
Co Durham
DL3 7JT
Director NameMr Ian Budge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton East Carlton Green
Richmond
DL11 7AF

Contact

Websitesummerhousedevelopment.co.uk
Email address[email protected]
Telephone01325 350606
Telephone regionDarlington

Location

Registered Address81 Bondgate
Darlington
Co Durham
DL3 7JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

375 at £0.01Andrew John Schoorlemmer
37.50%
Ordinary
375 at £0.01Khalid Soleiman Al-garousha
37.50%
Ordinary
150 at £0.01John Gladney Harrison
15.00%
Ordinary
100 at £0.01Ian Budge
10.00%
Ordinary

Financials

Year2014
Net Worth£10,130
Cash£319,079
Current Liabilities£87,590

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

11 August 2021Delivered on: 24 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at hipswell croft, hipswell road, catterick, garrison, DL9 4AY, as registered under title NYK171294 and a first fixed charge. For more details please refer to the instrument.
Outstanding
11 August 2021Delivered on: 20 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
22 August 2012Delivered on: 31 August 2012
Persons entitled: Barclays Bank PLC

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 land and buildings at north farm summerhouse darlington t/nos DU311489 DU303170 DU303103.
Outstanding
14 August 2012Delivered on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re summerhouse development limited. Baserate reward account. Account number 33274543.
Outstanding
29 February 2012Delivered on: 8 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re summerhouse development limited current account, account number 13397017.
Outstanding
13 December 2011Delivered on: 29 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 September 2020Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 6 September 2020 (2 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
31 July 2017Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 30 April 2017 (1 page)
31 July 2017Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 30 April 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
25 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
25 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
10 July 2013Appointment of Mrs Carol Budge as a director (2 pages)
10 July 2013Termination of appointment of Ian Budge as a director (1 page)
10 July 2013Appointment of Mrs Carol Budge as a director (2 pages)
10 July 2013Termination of appointment of Ian Budge as a director (1 page)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 September 2011Incorporation (23 pages)
6 September 2011Incorporation (23 pages)