This company is commonly known as Simons Court(surbiton) Maintenance Association Limited. The company was founded 57 years ago and was given the registration number 00887993. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SIMONS COURT(SURBITON) MAINTENANCE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00887993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1966 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Secretary | 29 September 2008 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 06 January 2012 | Active |
Flat 3, Simons Court, Lovelace Road, Surbiton, England, KT6 6NE | Director | 09 January 2021 | Active |
Flat 8 Simons Court, Lovelace Road, Surbiton, KT6 6NE | Secretary | 18 November 1996 | Active |
9 Simons Court, Lovelace Road, Surbiton, KT6 6NE | Secretary | - | Active |
1, Dene Close, Worcester Park, England, KT4 7HQ | Director | 06 January 2012 | Active |
8 Simons Court, Surbiton, KT6 6NE | Director | - | Active |
1 Dene Close, Worcester Park, KT4 7HQ | Director | 29 September 2008 | Active |
Two Oaks, Ashley Drive, Walton On Thames, KT12 1JL | Director | 29 September 2008 | Active |
6 Simons Court, Surbiton, KT6 6NE | Director | - | Active |
4 Simons Court, Surbiton, KT6 6NE | Director | - | Active |
Flat 1 Simons Court, Lovelace Road, Surbiton, KT6 6NE | Director | 18 November 1996 | Active |
Flat 1 Simons Court, Lovelace Road, Surbiton, KT6 6NE | Director | - | Active |
3 Simons Court, 3 Simons Court, Surbiton, United Kingdom, KT6 6NE | Director | 20 December 2016 | Active |
Flat 8 Simons Court, Lovelace Road, Surbiton, KT6 6NE | Director | 18 November 1996 | Active |
28, Ashley Close, Walton-On-Thames, United Kingdom, KT12 1BJ | Director | 29 September 2008 | Active |
Mrs Helen Margaret Dennis | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Change person secretary company with change date. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2017-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-02 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.