About

Registered Number: 04264757
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Sycamore House, Sutton Quays Business Park, Sutton Weaver Runcorn, Cheshire, WA7 3EH

 

Simms Cross Properties Ltd was registered on 03 August 2001 and are based in Sutton Weaver Runcorn, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 4 directors listed as Attwood, Christopher Thomas, Roberts, Keith Michael, Roberts, Robert, Roberts, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Christopher Thomas 31 March 2013 - 1
ROBERTS, Keith Michael 31 March 2013 - 1
ROBERTS, Robert 03 August 2001 - 1
ROBERTS, Sandra 01 December 2001 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 24 May 2016
SH03 - Return of purchase of own shares 18 January 2016
RESOLUTIONS - N/A 18 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 September 2013
AAMD - Amended Accounts 22 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 20 February 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2009 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Legal charge 18 February 2008 Outstanding

N/A

Legal charge 13 July 2005 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.