About

Registered Number: 03712601
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 107 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4NF

 

Simson Properties (UK) Ltd was founded on 11 February 1999. The current directors of this organisation are listed as Nursiah, Sunil Ramaswami, Nursiah, Vijya, Masieh, Hadiya, Nursiah, Enkarsamy at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURSIAH, Sunil Ramaswami 31 October 2002 - 1
MASIEH, Hadiya 11 February 1999 01 October 2009 1
NURSIAH, Enkarsamy 01 October 2009 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NURSIAH, Vijya 11 February 1999 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR01 - N/A 19 August 2020
MR01 - N/A 23 June 2020
MR01 - N/A 14 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 10 July 2019
MR01 - N/A 07 January 2019
CS01 - N/A 03 January 2019
MR01 - N/A 05 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 September 2017
MR01 - N/A 05 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 06 October 2016
MR04 - N/A 21 September 2016
RP04 - N/A 28 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 08 October 2014
AR01 - Annual Return 26 February 2014
RESOLUTIONS - N/A 17 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2014
SH19 - Statement of capital 17 February 2014
CAP-SS - N/A 17 February 2014
MR05 - N/A 27 January 2014
MR05 - N/A 27 January 2014
MR05 - N/A 27 January 2014
MR05 - N/A 13 January 2014
MR05 - N/A 13 January 2014
MR05 - N/A 13 January 2014
MR05 - N/A 13 January 2014
MR05 - N/A 13 January 2014
MR05 - N/A 13 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 February 2013
CERTNM - Change of name certificate 15 January 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 03 January 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 March 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 25 May 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 07 March 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
225 - Change of Accounting Reference Date 19 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 12 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2020 Outstanding

N/A

A registered charge 19 June 2020 Outstanding

N/A

A registered charge 08 November 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

Legal mortgage 25 January 2012 Fully Satisfied

N/A

Legal charge 25 November 2009 Fully Satisfied

N/A

Legal charge 25 November 2009 Fully Satisfied

N/A

Legal charge 25 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.