UKBizDB.co.uk

SIMONS COURT(SURBITON) MAINTENANCE ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Secretary29 September 2008Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director06 January 2012Active
Flat 3, Simons Court, Lovelace Road, Surbiton, England, KT6 6NE

Director09 January 2021Active
Flat 8 Simons Court, Lovelace Road, Surbiton, KT6 6NE

Secretary18 November 1996Active
9 Simons Court, Lovelace Road, Surbiton, KT6 6NE

Secretary-Active
1, Dene Close, Worcester Park, England, KT4 7HQ

Director06 January 2012Active
8 Simons Court, Surbiton, KT6 6NE

Director-Active
1 Dene Close, Worcester Park, KT4 7HQ

Director29 September 2008Active
Two Oaks, Ashley Drive, Walton On Thames, KT12 1JL

Director29 September 2008Active
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

Director18 November 1996Active
Flat 1 Simons Court, Lovelace Road, Surbiton, KT6 6NE

Director-Active
3 Simons Court, 3 Simons Court, Surbiton, United Kingdom, KT6 6NE

Director20 December 2016Active
Flat 8 Simons Court, Lovelace Road, Surbiton, KT6 6NE

Director18 November 1996Active
28, Ashley Close, Walton-On-Thames, United Kingdom, KT12 1BJ

Director29 September 2008Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Change person secretary company with change date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-02Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date no member list.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.