UKBizDB.co.uk

SIME DARBY PROPERTY (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sime Darby Property (london) Limited. The company was founded 51 years ago and was given the registration number 01063138. The firm's registered office is in CHICHESTER. You can find them at Thomas Eggar House, Friary Lane, Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIME DARBY PROPERTY (LONDON) LIMITED
Company Number:01063138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary15 September 2003Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director30 November 2020Active
Level 10, Block G, No. 2, Jalan Pju 1a/7a, Ara Damansara, Pju 1a, Petaling Jaya, Malaysia, 47301

Director15 February 2023Active
33 Dundonald Drive, Leigh On Sea, SS9 1NA

Secretary-Active
2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, TN22 5ST

Secretary01 November 1997Active
Level 10, Block G, No. 2,, Jalan Pju 1a/7a, Ara Damansara, Petaling Haya, Selangor, Malaysia,

Director06 January 2015Active
10 Jalan Elitis Arca Belantara,, Valencia, Sungai Buloh Selangor, Malaysia, FOREIGN

Director17 July 2007Active
58 The Hornet, The Limes, Chichester, PO19 4JJ

Director-Active
21 Jalan S519/2 Subawe Jaya, 47500 Petalingja, Malaysia, FOREIGN

Director02 March 1998Active
33 Dundonald Drive, Leigh On Sea, SS9 1NA

Director-Active
2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, TN22 5ST

Director01 November 1997Active
Arran House, Bull Lane, Waltham Chase, Southampton, SO32 2LS

Director05 November 2002Active
52a, Jalan Cinta Alam,, Country Heights, Kajang, Malaysia,

Director14 January 2008Active
No. 4, Jalan Bola Keranjang, 13/16 Seksyen 13, Shah Alam, Malaysia,

Director01 August 2006Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director30 November 2020Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director14 September 2018Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director28 November 2016Active
27 New Rectory Road, Kingsnorth, Ashford, TN23 3LY

Director12 September 2003Active
Bona Vista Chalder Lane, Sidlesham, Chichester, PO20 7RJ

Director06 June 2000Active
8b-2-4, Belvedere Condominium, Jalan 1/63, Off Jalan Tunku, Kuala Lumpur, Malaysia, FOREIGN

Director11 November 2002Active
35 Jalan Tp 1/1 Taman Perindustrian, Uep Subang Jaya, 47600 Subang Jaya, Malaysia,

Director11 November 2002Active
54 Jalan Ss1/38, 47300 Petaling Jaya, Selangor Malaysia, FOREIGN

Director27 October 1993Active
Chota Challacombe Close, Hutton, Shenfield, CM13 2LU

Director01 April 1994Active
Level 10, Block G, No. 2, Jalan Pju 1a/7a, Ara Damansara, Pju 1a, Petaling Jaya, Malaysia, 47301

Director30 September 2022Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director05 January 2018Active
25 Jalan Dungun, Damansara Heights 50490 Kuala Lumpur, Malaysia, FOREIGN

Director-Active
5 Lorong Bruaskiri, Damansara Heights, Kuala Lumpur, Malaysia, FOREIGN

Director25 October 2000Active
Wilton Barnham Road, Barnham, Bognor Regis, PO22 0EB

Director01 February 1998Active
10th Floor, Block G, 2 Jalan Pju1a/7a, Petaling Jaya, Malaysia, 47301

Director06 January 2015Active
Millers Green Cottage, Willingale, Ongar, CM5

Director-Active
5 Lorong Duta Satu, Kuala Lumpur, Malaysia, FOREIGN

Director-Active
Block G Level 9, No 2 Jalan Pju 1a/7a, Ara Damansara, Petaling Jaya, Malaysia, 47301

Director20 July 2011Active
37, Southgate Street, Winchester, United Kingdom, SO23 9EH

Corporate Director04 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-10Address

Change sail address company with old address new address.

Download
2024-01-09Address

Move registers to sail company with new address.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type group.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Resolution

Resolution.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Capital

Legacy.

Download
2019-03-29Capital

Capital statement capital company with date currency figure.

Download
2019-03-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.