Company number 00715996
Status Active
Incorporation Date 21 February 1962
Company Type Private Limited Company
Address "RIVENDELL" TEDDARS LEAS ROAD, ETCHINGHILL, FOLKESTONE, KENT, CT18 8AE
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 seventy-two events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of SIMWON PROPERTY CO.LIMITED are www.simwonproperty.co.uk, and www.simwon-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Folkestone West Rail Station is 2.7 miles; to Folkestone Central Rail Station is 3.3 miles; to Shepherds Well Rail Station is 7.2 miles; to Chartham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simwon Property Co Limited is a Private Limited Company.
The company registration number is 00715996. Simwon Property Co Limited has been working since 21 February 1962.
The present status of the company is Active. The registered address of Simwon Property Co Limited is Rivendell Teddars Leas Road Etchinghill Folkestone Kent Ct18 8ae. . HARRIS, Rosemary Ann is a Secretary of the company. CLOKE, Ian Frank is a Director of the company. HARRIS, Rosemary Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Eastcliff Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIMWON PROPERTY CO.LIMITED Events
09 May 2017
Total exemption full accounts made up to 28 February 2017
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 May 2016
Total exemption full accounts made up to 29 February 2016
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
05 Oct 2015
Director's details changed for Mr Ian Frank Cloke on 1 January 2015
...
... and 62 more events
30 Jan 1989
Return made up to 28/12/88; full list of members
12 Oct 1987
Return made up to 17/09/87; full list of members
12 Oct 1987
Full accounts made up to 28 February 1987
29 Nov 1986
Full accounts made up to 28 February 1986
29 Nov 1986
Return made up to 13/11/86; full list of members
23 April 1982
Debenture
Delivered: 29 April 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…
29 January 1982
Mortgage
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 bouverie road west shepway kent. Title. No k 418148…
4 August 1965
A registered charge
Delivered: 4 August 1965
Status: Outstanding