This company is commonly known as Simply Social Housing Ltd. The company was founded 13 years ago and was given the registration number 07274903. The firm's registered office is in WIDNES. You can find them at Old Bank House, 1a Deacon Road, Widnes, Cheshire. This company's SIC code is 69102 - Solicitors.
Name | : | SIMPLY SOCIAL HOUSING LTD |
---|---|---|
Company Number | : | 07274903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bank House, 1a Deacon Road, Widnes, Cheshire, WA8 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 01 November 2018 | Active |
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 26 October 2018 | Active |
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ | Director | 01 November 2018 | Active |
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA | Secretary | 01 November 2011 | Active |
5, The Mount, Chester, England, CH3 5UD | Secretary | 07 June 2010 | Active |
19, Eton Drive, Thornton Hough, Wirral, England, CH63 1JR | Director | 07 June 2010 | Active |
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA | Director | 01 November 2011 | Active |
5, The Mount, Chester, England, CH3 5UD | Director | 07 June 2010 | Active |
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA | Director | 29 October 2010 | Active |
21, Forest Drive, Skelmersdale, England, WN8 6UW | Director | 07 June 2010 | Active |
Msb Solicitors Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Allerton Road, Liverpool, England, L18 1LG |
Nature of control | : |
|
Mrs Sarah Louise Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA |
Nature of control | : |
|
Thomas Dominic Knox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, The Mount, Chester, United Kingdom, CH3 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Change account reference date company current extended. | Download |
2018-11-27 | Miscellaneous | Legacy. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.