About

Registered Number: 03807436
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Rectory Farm, Heapham, Gainsborough, DN21 5PT,

 

Simon Properties Ltd was founded on 14 July 1999 and are based in Gainsborough, it's status in the Companies House registry is set to "Active". Allsop, Alison Jayne, Allsop, Simon Neil, Allsop, Julie, Knowles, Sarah are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Simon Neil 14 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ALLSOP, Alison Jayne 24 April 2007 - 1
ALLSOP, Julie 14 July 1999 08 September 2000 1
KNOWLES, Sarah 08 September 2000 24 April 2007 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 09 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 15 May 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 03 November 1999
225 - Change of Accounting Reference Date 11 August 1999
287 - Change in situation or address of Registered Office 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.