UKBizDB.co.uk

SIMPSONS (MORTGAGE SERVICES) LIMITED

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

This company is commonly known as Simpsons (mortgage Services) Limited. The company was founded 32 years ago and was given the registration number 02708103. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIMPSONS (MORTGAGE SERVICES) LIMITED
Company Number:02708103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wix Hill House, Epsom Road, West Horsley, United Kingdom, KT24 6DY

Secretary16 June 1992Active
The Beechwood 55 Ridgway Road, Farnham, GU9 8NR

Director16 June 1992Active
Upfields Stores, School Road, Wisborough Green, United Kingdom, RH14 0DT

Director19 February 2009Active
Wix Hill House, Epsom Road, West Horsley, United Kingdom, KT24 6DY

Director16 June 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary21 April 1992Active
West Kent House, Croft Road, Crowborough, TN6 1DL

Nominee Director21 April 1992Active
Robinswood, March Road, Weybridge, KT13 8XA

Director10 December 1992Active

People with Significant Control

Mr Christopher Simon Pain
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:68, Berrall Way, Billinghurst, England, RH14 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simpsons Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-31Address

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

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.