UKBizDB.co.uk

SIMPLE STUFF PROPERTY COMPANY LIMITED

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

This company is commonly known as Simple Stuff Property Company Limited. The company was founded 5 years ago and was given the registration number 11718736. The firm's registered office is in SHEFFIELD. You can find them at 482 Manchester Road, Stocksbridge, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIMPLE STUFF PROPERTY COMPANY LIMITED
Company Number:11718736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:482 Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, United Kingdom, B69 2JG

Director10 December 2018Active
482, Manchester Road, Stocksbridge, Sheffield, England, S36 2DU

Director10 December 2018Active
3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, United Kingdom, B69 2JG

Director10 December 2018Active

People with Significant Control

Ms Anna Goldsmith
Notified on:10 December 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:482, Manchester Road, Sheffield, England, S36 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarah Clayton
Notified on:10 December 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:482, Manchester Road, Sheffield, England, S36 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Andrew Hellewell
Notified on:10 December 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:482, Manchester Road, Sheffield, England, S36 2DU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Accounts

Change account reference date company current extended.

Download
2018-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.