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