SIMMS CROSS PROPERTIES LIMITED
SUTTON WEAVER RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH
Company number 04264757
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address SYCAMORE HOUSE, SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER RUNCORN, CHESHIRE, WA7 3EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Purchase of own shares.. The most likely internet sites of SIMMS CROSS PROPERTIES LIMITED are www.simmscrossproperties.co.uk, and www.simms-cross-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Simms Cross Properties Limited is a Private Limited Company. The company registration number is 04264757. Simms Cross Properties Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Simms Cross Properties Limited is Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire Wa7 3eh. . ATTWOOD, Christopher Thomas is a Director of the company. ROBERTS, Keith Michael is a Director of the company. ROBERTS, Robert is a Director of the company. Secretary ROBERTS, Sandra has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ROBERTS, Sandra has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATTWOOD, Christopher Thomas
Appointed Date: 31 March 2013
64 years old

Director
ROBERTS, Keith Michael
Appointed Date: 31 March 2013
69 years old

Director
ROBERTS, Robert
Appointed Date: 03 August 2001
65 years old

Resigned Directors

Secretary
ROBERTS, Sandra
Resigned: 31 March 2013
Appointed Date: 03 August 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
ROBERTS, Sandra
Resigned: 31 March 2013
Appointed Date: 01 December 2001
74 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Robert Roberts
Notified on: 3 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SIMMS CROSS PROPERTIES LIMITED Events

18 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Purchase of own shares.
18 Dec 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

12 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

...
... and 49 more events
18 Sep 2001
New director appointed
09 Aug 2001
Registered office changed on 09/08/01 from: 25 hill road theydon bois epping essex CM16 7LX
09 Aug 2001
Secretary resigned
09 Aug 2001
Director resigned
03 Aug 2001
Incorporation

SIMMS CROSS PROPERTIES LIMITED Charges

22 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 alfred street widnest/no:CH121478 any other interest in…
2 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 alfred street widnes by way of fixed charge, the benefit…
18 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 alfred close widnes cheshire,. By way of fixed charge…
13 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 frederick street widnes cheshire. By way of fixed charge…
31 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 henderson road widnes cheshire.
30 June 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 fredrick street widnes cheshire WA8 6PF. By way of fixed…
17 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 cooper street widnes cheshire. By way of fixed charge…
17 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 frederick street widnes cheshire WA8 6PG. By way of…
17 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 henderson road widnes cheshire WA8 7LN. By way of fixed…
17 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 frederick street widnes cheshire. By way of fixed charge…
31 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 frederick street, widnes, cheshire.
31 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 frederick street, widnes, cheshire.
31 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 73 henderson road, widnes, cheshire.