About

Registered Number: 02824376
Date of Incorporation: 04/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hither Meadow, Chalfont St. Peter, Gerrards Cross, SL9 9AW,

 

Simatt House Owners Association Ltd was founded on 04 June 1993 and are based in Gerrards Cross. The current directors of the business are listed as Dhar, Sukhvinder, Morris, Warren Philip, Spittle, Carolyn Ann, Weller, Luke Peter, White, Jeanette, Akroyd, Stephen Connor, Aldridge, Carrie Ann, Allen, Sophie, Ahir, Sulina, Armitage, Katharine Grace, Beven, Tina, Burnham, Stuart James, Gardiner, Tony Lea, Hawkes, Christopher Frank, Lawrence, Natasha Claire, Pearson, Andrew James, Petts, Nicholas James, Saba, Nicholas, Schlaepfer, Catherine Suzanne at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAR, Sukhvinder 21 November 2018 - 1
MORRIS, Warren Philip 20 June 2015 - 1
SPITTLE, Carolyn Ann 31 March 2010 - 1
WELLER, Luke Peter 03 January 2018 - 1
WHITE, Jeanette 07 June 2017 - 1
AHIR, Sulina 20 June 2015 21 November 2018 1
ARMITAGE, Katharine Grace 04 June 1993 19 July 1993 1
BEVEN, Tina 04 June 1993 23 July 2001 1
BURNHAM, Stuart James 01 May 1999 23 July 2001 1
GARDINER, Tony Lea 01 August 2001 16 December 2002 1
HAWKES, Christopher Frank 19 July 1993 01 May 1999 1
LAWRENCE, Natasha Claire 16 December 2002 10 March 2009 1
PEARSON, Andrew James 10 March 2009 04 November 2015 1
PETTS, Nicholas James 20 June 2015 29 May 2017 1
SABA, Nicholas 20 June 2015 03 January 2018 1
SCHLAEPFER, Catherine Suzanne 12 June 2001 16 December 2002 1
Secretary Name Appointed Resigned Total Appointments
AKROYD, Stephen Connor 16 December 2002 27 February 2006 1
ALDRIDGE, Carrie Ann 10 March 2009 10 June 2013 1
ALLEN, Sophie 22 June 2013 04 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 04 June 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
CS01 - N/A 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AP01 - Appointment of director 01 August 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 September 2013
AP03 - Appointment of secretary 22 June 2013
AR01 - Annual Return 11 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2009
353 - Register of members 06 June 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 30 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1994
288 - N/A 01 November 1993
288 - N/A 22 July 1993
NEWINC - New incorporation documents 04 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.