About

Registered Number: 02502387
Date of Incorporation: 15/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 2 Diamond Court, Kenton, Newcastle Upon Tyne, NE3 2EN

 

Having been setup in 1990, Simonside Properties Ltd have registered office in Newcastle Upon Tyne. Johnston, Ian, Robertson, Peter Reid are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Ian N/A 04 June 2007 1
ROBERTSON, Peter Reid N/A 25 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 21 February 2001
RESOLUTIONS - N/A 13 February 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
AA - Annual Accounts 26 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 30 December 1996
MEM/ARTS - N/A 30 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 29 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 24 February 1993
363b - Annual Return 31 May 1992
AA - Annual Accounts 07 April 1992
288 - N/A 30 March 1992
363a - Annual Return 23 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1992
287 - Change in situation or address of Registered Office 02 February 1992
395 - Particulars of a mortgage or charge 12 December 1990
395 - Particulars of a mortgage or charge 30 November 1990
288 - N/A 12 November 1990
288 - N/A 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1990
RESOLUTIONS - N/A 13 August 1990
MEM/ARTS - N/A 13 August 1990
CERTNM - Change of name certificate 08 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
287 - Change in situation or address of Registered Office 20 July 1990
RESOLUTIONS - N/A 17 July 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 1994 Fully Satisfied

N/A

Legal charge 22 November 1990 Outstanding

N/A

Charge of whole pursuant to an order of court 01 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.