SIMMONS PROPERTIES LTD
CLAREMOUNT

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 06538181
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE, HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, HX3 6AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SIMMONS PROPERTIES LTD are www.simmonsproperties.co.uk, and www.simmons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Simmons Properties Ltd is a Private Limited Company. The company registration number is 06538181. Simmons Properties Ltd has been working since 18 March 2008. The present status of the company is Active. The registered address of Simmons Properties Ltd is C O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax Hx3 6as. The company`s financial liabilities are £5.97k. It is £-0.32k against last year. The cash in hand is £4.32k. It is £2k against last year. And the total assets are £6.36k, which is £4.04k against last year. SIMMONS, Peter Anthony is a Secretary of the company. ELLIS, Katherine is a Director of the company. SIMMONS, Peter Anthony is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


simmons properties Key Finiance

LIABILITIES £5.97k
-6%
CASH £4.32k
+86%
TOTAL ASSETS £6.36k
+174%
All Financial Figures

Current Directors

Secretary
SIMMONS, Peter Anthony
Appointed Date: 04 April 2008

Director
ELLIS, Katherine
Appointed Date: 04 April 2008
68 years old

Director
SIMMONS, Peter Anthony
Appointed Date: 04 April 2008
69 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 March 2008
Appointed Date: 18 March 2008

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 18 March 2008
Appointed Date: 18 March 2008

Persons With Significant Control

Mr Peter Anthony Simmons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SIMMONS PROPERTIES LTD Events

26 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Apr 2017
Confirmation statement made on 18 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 22 more events
22 Apr 2008
Director appointed mr peter simmons
22 Apr 2008
Director appointed ms katherine ellis
26 Mar 2008
Appointment terminated director highstone directors LIMITED
26 Mar 2008
Appointment terminated secretary highstone secretaries LIMITED
18 Mar 2008
Incorporation

SIMMONS PROPERTIES LTD Charges

27 September 2010
Legal charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 29-31 northallerton road bradford t/no…
3 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 29 & 31 northallerton road bradford west…