UKBizDB.co.uk

SIMONS DEVELOPMENTS LIMITED

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

This company is commonly known as Simons Developments Limited. The company was founded 4 years ago and was given the registration number 12285683. The firm's registered office is in LONDON. You can find them at 5 Windmill Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SIMONS DEVELOPMENTS LIMITED
Company Number:12285683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Windmill Street, London, W1T 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Main Street, Broxholme, Lincoln, England, LN1 2NG

Director28 October 2019Active
The Old Rectory, Main Street, Broxholme, Lincoln, England, LN1 2NG

Director01 July 2021Active
The Old Rectory, Main Street, Broxholme, Lincoln, England, LN1 2NG

Director10 February 2024Active
5, Windmill Street, London, W1T 2JA

Director28 October 2019Active

People with Significant Control

Mrs Cathy Ann Giangrande
Notified on:27 October 2023
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:England
Address:The Old Rectory, Main Street, Lincoln, England, LN1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Hodgkinson
Notified on:28 October 2019
Status:Active
Date of birth:March 1956
Nationality:British
Address:5, Windmill Street, London, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip David Hodgkinson
Notified on:28 October 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Old Rectory, Main Street, Lincoln, England, LN1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-24Incorporation

Memorandum articles.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-24Change of constitution

Change constitution enactment.

Download
2023-12-13Change of constitution

Change constitution enactment.

Download
2023-12-13Change of constitution

Change constitution enactment.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-12-07Capital

Capital variation of rights attached to shares.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Change account reference date company previous extended.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Resolution

Resolution.

Download
2020-03-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.