Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Summit Print Properties Limited
Summit Print Properties Limited is an active company incorporated on 12 March 2008 with the registered office located in Redhill, Surrey. Summit Print Properties Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06531702
Private limited company
Age
17 years
Incorporated
12 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(6 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Summit Print Properties Limited
Contact
Address
Unit 21d Holmethorpe Avenue
Holmethorpe Industrial Estate
Redhill
Surrey
RH1 2NB
Same address for the past
16 years
Companies in RH1 2NB
Telephone
01737770011
Email
Available in Endole App
Website
Summitprint.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
4
Lisa Jane Ballard
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1971
Neil Andrew Parsons
Director • British • Lives in UK • Born in Jun 1974
Michael Frederick Parsons
Director • British • Lives in UK • Born in Jun 1941
Lynda Anne Parsons
Director • British • Lives in UK • Born in Nov 1944
Neil Andrew Parsons
PSC • British • Lives in UK • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Summit Print Limited
Lisa Jane Ballard, Lynda Anne Parsons, and 2 more are mutual people.
Active
It Is It Limited
Lisa Jane Ballard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£694.07K
Increased by £19.17K (+3%)
Total Liabilities
-£600.43K
Increased by £62.06K (+12%)
Net Assets
£93.64K
Decreased by £42.89K (-31%)
Debt Ratio (%)
87%
Increased by 6.74% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Neil Andrew Parsons Details Changed
9 Months Ago on 26 Nov 2024
Neil Andrew Parsons (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
Micro Accounts Submitted
3 Years Ago on 19 Jul 2022
Confirmation Submitted
3 Years Ago on 23 Feb 2022
New Charge Registered
3 Years Ago on 14 Dec 2021
Get Alerts
Get Credit Report
Discover Summit Print Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Neil Andrew Parsons as a person with significant control on 26 November 2024
Submitted on 24 Feb 2025
Director's details changed for Neil Andrew Parsons on 26 November 2024
Submitted on 24 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 24 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 23 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 27 Jun 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 7 Mar 2023
Micro company accounts made up to 31 December 2021
Submitted on 19 Jul 2022
Confirmation statement made on 23 February 2022 with no updates
Submitted on 23 Feb 2022
Registration of charge 065317020002, created on 14 December 2021
Submitted on 15 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs