UKBizDB.co.uk

SIMONS DEVELOPMENTS NEWARK LIMITED

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

This company is commonly known as Simons Developments Newark Limited. The company was founded 4 years ago and was given the registration number 12215462. 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 NEWARK LIMITED
Company Number:12215462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Windmill Street, London, England, W1T 2JA

Director19 September 2019Active
5, Windmill Street, London, England, W1T 2JA

Director19 September 2019Active

People with Significant Control

Mr Paul Richard Hodgkinson
Notified on:31 March 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:5, Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Philip David Hodgkinson
Notified on:31 March 2021
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:5, Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Simons Developments Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:5, Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Philip David Hodgkinson
Notified on:24 December 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:5, Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Hodgkinson
Notified on:24 December 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:5, Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simons Developments Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:991, Doddington Road, Lincoln, England, LN6 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Resolution

Resolution.

Download
2020-03-02Accounts

Change account reference date company current extended.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-11Change of name

Change of name notice.

Download
2020-02-10Address

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

Download

Copyright © 2024. All rights reserved.