UKBizDB.co.uk

SIMPLY CONVEYANCING PROPERTY LAWYERS LIMITED

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

This company is commonly known as Simply Conveyancing Property Lawyers Limited. The company was founded 15 years ago and was given the registration number 06903831. The firm's registered office is in DAVENTRY. You can find them at 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:SIMPLY CONVEYANCING PROPERTY LAWYERS LIMITED
Company Number:06903831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Secretary13 May 2009Active
3, Caxton Close, Daventry, United Kingdom, NN11 8RT

Director15 September 2022Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director13 May 2009Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director19 July 2023Active
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RT

Director02 May 2023Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director05 June 2018Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director01 May 2013Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director01 May 2013Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director01 May 2013Active
10, Adams Avenue, Northampton, NN1 4LQ

Director04 August 2010Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director16 October 2013Active
3, Caxton Close, Daventry, United Kingdom, NN11 8RT

Director20 July 2021Active
2 Tressel Croft, Warwick Gates, Heathcote, United Kingdom, CV34 6FA

Director05 November 2012Active
2, Tressel Croft, Warwick Gates, Heathcote, CV34 6FA

Director13 May 2009Active
788, Finchley Road, London, NW11 7TJ

Director13 May 2009Active
3, Caxton Close, Daventry, United Kingdom, NN11 8RT

Director15 September 2022Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director01 September 2009Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director01 May 2013Active
3, Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT

Director08 June 2010Active
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RT

Director30 March 2022Active

People with Significant Control

Bidco 8787 Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley David King
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:3, Caxton Close, Daventry, England, NN11 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Bonita King
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, Caxton Close, Daventry, England, NN11 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-11-18Incorporation

Memorandum articles.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Address

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

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.