About

Registered Number: 04408988
Date of Incorporation: 04/04/2002 (22 years and 3 months ago)
Company Status: Active
Date of Dissolution: 27/10/2015 (8 years and 8 months ago)
Registered Address: Cygnet House 14b High Street, Wells, Somerset, BA5 2SG,

 

Simply Property Management Company Ltd was registered on 04 April 2002 and has its registered office in Wells. Simply Property Management Company Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOE, Eleanor Mildred Edwina 01 July 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Daniel Roy 24 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 November 2015
RT01 - Application for administrative restoration to the register 25 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 March 2014
AAMD - Amended Accounts 07 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 18 May 2012
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AAMD - Amended Accounts 10 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 23 April 2010
AAMD - Amended Accounts 12 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
MEM/ARTS - N/A 15 July 2007
CERTNM - Change of name certificate 20 June 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 07 August 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.