SIMONS DEVELOPMENTS LIMITED
EAST MIDLANDS SIMONS ESTATES LIMITED SIMONS PROPERTY LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 3AA

Company number 00640611
Status Active
Incorporation Date 28 October 1959
Company Type Private Limited Company
Address 991 DODDINGTON ROAD, LINCOLN, EAST MIDLANDS, LN6 3AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Registration of charge 006406110042, created on 13 April 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of SIMONS DEVELOPMENTS LIMITED are www.simonsdevelopments.co.uk, and www.simons-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Simons Developments Limited is a Private Limited Company. The company registration number is 00640611. Simons Developments Limited has been working since 28 October 1959. The present status of the company is Active. The registered address of Simons Developments Limited is 991 Doddington Road Lincoln East Midlands Ln6 3aa. . KASHER, Michael Harrison is a Secretary of the company. HODGKINSON, Paul Richard is a Director of the company. HODGKINSON, Philip David is a Director of the company. KASHER, Michael Harrison is a Director of the company. ROBINSON, Thomas Daniel Edwin is a Director of the company. Secretary DIVER, Stephen Paul has been resigned. Secretary KENDALL, Philip James has been resigned. Secretary O'CONNELL, Christian John has been resigned. Secretary PADGHAM, Michelle Eleanor has been resigned. Director BARNES, Alan David has been resigned. Director BARNES, Anthony David has been resigned. Director CONROY, Graham Leslie has been resigned. Director CROSS, Paul Samuel has been resigned. Director GUTHRIE, Fiona has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director KENDALL, Philip James has been resigned. Director MCINTYRE, Gordon has been resigned. Director MURPHY, James William has been resigned. Director MURPHY, Patrick has been resigned. Director NEWTON, Christopher Mark has been resigned. Director O'CONNELL, Christian John has been resigned. Director VYVYAN, Charles Bevil has been resigned. Director WALTER, Giles Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KASHER, Michael Harrison
Appointed Date: 04 July 2016

Director

Director

Director
KASHER, Michael Harrison
Appointed Date: 04 July 2016
59 years old

Director
ROBINSON, Thomas Daniel Edwin
Appointed Date: 07 July 2014
55 years old

Resigned Directors

Secretary
DIVER, Stephen Paul
Resigned: 16 September 2009

Secretary
KENDALL, Philip James
Resigned: 01 December 2011
Appointed Date: 01 April 2010

Secretary
O'CONNELL, Christian John
Resigned: 03 July 2016
Appointed Date: 01 December 2011

Secretary
PADGHAM, Michelle Eleanor
Resigned: 31 March 2010
Appointed Date: 01 October 2009

Director
BARNES, Alan David
Resigned: 28 April 2011
Appointed Date: 01 April 2010
64 years old

Director
BARNES, Anthony David
Resigned: 31 March 2010
Appointed Date: 18 September 2007
64 years old

Director
CONROY, Graham Leslie
Resigned: 31 January 2001
Appointed Date: 19 October 1999
73 years old

Director
CROSS, Paul Samuel
Resigned: 31 December 2006
Appointed Date: 01 March 2003
72 years old

Director
GUTHRIE, Fiona
Resigned: 30 April 2009
Appointed Date: 20 September 2005
62 years old

Director
HAYES, Dominic Patrick Thomas
Resigned: 01 October 2009
Appointed Date: 03 December 2007
61 years old

Director
KENDALL, Philip James
Resigned: 30 September 2014
Appointed Date: 12 February 2001
60 years old

Director
MCINTYRE, Gordon
Resigned: 31 March 1992
88 years old

Director
MURPHY, James William
Resigned: 24 June 2008
Appointed Date: 05 November 2004
78 years old

Director
MURPHY, Patrick
Resigned: 28 April 2011
Appointed Date: 01 October 2009
62 years old

Director
NEWTON, Christopher Mark
Resigned: 31 March 2010
Appointed Date: 18 September 2007
60 years old

Director
O'CONNELL, Christian John
Resigned: 03 July 2016
Appointed Date: 01 December 2011
52 years old

Director
VYVYAN, Charles Bevil
Resigned: 31 March 2010
Appointed Date: 06 May 2008
60 years old

Director
WALTER, Giles Mark
Resigned: 31 December 2007
Appointed Date: 28 April 2000
65 years old

Persons With Significant Control

Mr Michael Harrison Kasher
Notified on: 4 July 2016
59 years old
Nature of control: Has significant influence or control

SIMONS DEVELOPMENTS LIMITED Events

13 Apr 2017
Registration of charge 006406110042, created on 13 April 2017
21 Dec 2016
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Jul 2016
Appointment of Mr Michael Harrison Kasher as a secretary on 4 July 2016
04 Jul 2016
Appointment of Mr Michael Harrison Kasher as a director on 4 July 2016
...
... and 208 more events
03 May 1986
Return made up to 27/12/85; full list of members

01 Jun 1985
Accounts made up to 31 March 1984
11 Jun 1984
Accounts made up to 31 March 1983
13 Jul 1983
Accounts made up to 31 March 1982
28 Oct 1959
Incorporation

SIMONS DEVELOPMENTS LIMITED Charges

13 April 2017
Charge code 0064 0611 0042
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
3 July 2009
Rent deposit deed
Delivered: 15 July 2009
Status: Satisfied on 16 April 2015
Persons entitled: Clerical Medical Managed Funds Limited and St James's Place UK PLC
Description: Interest in the deposit account (and which the sum of…
24 September 2004
Subordination deed
Delivered: 6 October 2004
Status: Satisfied on 16 April 2015
Persons entitled: Kbc Bank Nv, London Branch (The Senior Creditor)
Description: Under the deed the chargor agreed (inter alia) that on the…
15 August 2003
Construction account charge
Delivered: 23 August 2003
Status: Satisfied on 16 April 2015
Persons entitled: The Trustees of the Sherwood Park Office and Hotel Ez Property Syndicate Ii
Description: By way of first fixed charge the account and the full…
4 April 2003
Construction account charge
Delivered: 12 April 2003
Status: Satisfied on 16 April 2015
Persons entitled: The Trustees of the Sherwood Park Office and Hotel Ez Property Syndicate on Behalf of Merchantplace Property Partnership 27
Description: By way of first fixed charge the account and the full…
28 May 2002
Licence fee deposit deed
Delivered: 6 June 2002
Status: Satisfied on 22 May 2004
Persons entitled: The Trustees of the Merchant Place Property Syndicate 17
Description: By way of fixed first charge the company's interest in the…
28 May 2002
Construction cost charge
Delivered: 6 June 2002
Status: Satisfied on 22 May 2004
Persons entitled: The Trustees of the Merchant Place Property Syndicate 17
Description: By way of assignment all the company's right, title…
15 September 2001
Licence fee deposit deed
Delivered: 22 September 2001
Status: Satisfied on 22 May 2004
Persons entitled: The Trustees of the Merchant Place Property Syndicate 10
Description: By way of fixed first charge the company's interest in the…
13 September 2001
Construction cost charge
Delivered: 22 September 2001
Status: Satisfied on 22 May 2004
Persons entitled: The Trustees of the Merchant Place Property Syndicate 10
Description: By way of assignment all the company's right title benefit…
12 November 1992
Legal mortgage
Delivered: 19 November 1992
Status: Satisfied on 25 January 1996
Persons entitled: County Natwest Limited
Description: F/H land and buildings erected thereon forming part of…
16 May 1990
Legal mortgage
Delivered: 17 May 1990
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of greyfriars road…
17 July 1989
Legal mortgage
Delivered: 1 August 1989
Status: Satisfied on 25 April 1996
Persons entitled: Nat West Investment Bank Limited.
Description: L/H 7 newport court newport, lincoln. Floating charge over…
17 July 1989
Legal mortgage
Delivered: 19 July 1894
Status: Satisfied on 25 April 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a 2 alowark goodramgate york. Floating…
17 July 1989
Legal mortgage
Delivered: 29 July 1989
Status: Satisfied on 12 April 1995
Persons entitled: National Westminster Bank PLC
Description: An area, of land on the north west of tritton road boultham…
17 July 1989
Legal mortgage
Delivered: 29 July 1989
Status: Satisfied on 14 April 1990
Persons entitled: Nat West Investment Bank Limited.
Description: Land to the south side of sunclair drive wellingborough…
17 July 1989
Legal mortgage
Delivered: 29 July 1989
Status: Satisfied on 25 February 1993
Persons entitled: Natwest Investment Bank Limited.
Description: 6/8 cornmarket louth lincolnshire. Floating charge over all…
17 July 1989
Legal mortgage
Delivered: 29 July 1989
Status: Satisfied on 8 November 1995
Persons entitled: Nat West Investment Bank Limited.
Description: Land k/a ranskill court off shepcote lane sheffield title…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 12 April 1995
Persons entitled: Nat West Investment Bank Limited.
Description: L/H premises situate above public library in micklegate…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a michaelgate villas michaelgate lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 3 May 1995
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a no 1 newport court newport lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 3 May 1995
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a no 3 newport court newport lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 April 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H proeprty k/a 8 bollans court goodramgate york.…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a 9 bollans court goodramgate york. Floating…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 3 May 1995
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a 7 bollans court goodramgate york. Floating…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 20 April 1990
Persons entitled: Nat West Investment Bank Limited
Description: F/H property k/a 94,96 newland lincoln. Floating charge…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a no 13 newport court newport lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limited
Description: L/H property k/a no 5 newport court newport lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limited.
Description: L/H property k/a no 6 newport court newport lincoln…
17 July 1989
Legal mortgage
Delivered: 19 July 1989
Status: Satisfied on 25 January 1996
Persons entitled: Nat West Investment Bank Limtied
Description: L/H property k/a no 9 newport court newport lincoln…
4 May 1988
Mortgage debenture
Delivered: 17 May 1988
Status: Satisfied on 7 November 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1981
Legal mortgage
Delivered: 19 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 2,3,7,8 jubilee terrace ingham lincoln.
15 November 1977
Legal mortgage
Delivered: 30 November 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as: 203, monks road, lincoln. Floating…
15 November 1977
Legal mortgage
Delivered: 30 November 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as workshop and buildings in witham…
15 November 1977
Legal mortgage
Delivered: 30 November 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot of land on northern side of…
15 November 1977
Legal mortgage
Delivered: 30 November 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 4, geralds close, lincoln. Floating…
15 November 1977
Legal mortgage
Delivered: 30 November 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the north east side of spring hill…
21 September 1977
Legal mortgage
Delivered: 26 September 1977
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 39 steep hill, lincoln.. Floating charge over all…
3 November 1976
Legal mortgage
Delivered: 18 November 1976
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land in main street scothern (now known as 2 meadow close…
3 November 1976
Legal mortgage
Delivered: 18 November 1976
Status: Satisfied on 3 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land at junction of steep hill & well home see…
26 August 1964
Mortgage
Delivered: 2 September 1964
Status: Satisfied on 3 May 1995
Persons entitled: Westminster Bank LTD.
Description: Land at geralds close, lincoln.