SIMON MANAGEMENT LIMITED

SIMON MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIMON MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02599129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMON MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SIMON MANAGEMENT LIMITED located?

    Registered Office Address
    1st Floor 55 King William Street
    EC4R 9AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN WASTE MANAGEMENT LIMITEDJun 17, 1991Jun 17, 1991
    CASHWEIGHT LIMITEDApr 08, 1991Apr 08, 1991

    What are the latest accounts for SIMON MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIMON MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024

    What are the latest filings for SIMON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Borja Del Riego De Guzman as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Ms Yufan Cai as a director on Aug 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Peter Brian Channing as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Borja Del Riego De Guzman as a director on Jun 30, 2022

    2 pagesAP01

    Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on Apr 29, 2022

    1 pagesAD01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    Change of details for Inter Terminals Limited as a person with significant control on Feb 11, 2021

    2 pagesPSC05

    Termination of appointment of Gary Lacy as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Martyn Joseph Augustine Lyons as a director on Dec 18, 2020

    1 pagesTM01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of SIMON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAI, Yufan
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    EnglandEnglish326287390002
    COLDREY, Nicholas Charles
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    Secretary
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    British50037980002
    SAMMONS, Richard Douglas
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    Secretary
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    British5956070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETTS, Philip Roger
    Prospect House
    156 Celeborn Street
    CM3 7AW South Woodham Ferrers Chelmsford
    Essex
    Director
    Prospect House
    156 Celeborn Street
    CM3 7AW South Woodham Ferrers Chelmsford
    Essex
    British87323320001
    BIGGS, Nigel Parris
    Berrylands Farm Pookbourne Lane
    Sayers Common
    BN6 9HD Hassocks
    West Sussex
    Director
    Berrylands Farm Pookbourne Lane
    Sayers Common
    BN6 9HD Hassocks
    West Sussex
    British8974780001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    CHANNING, Peter Brian
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    United KingdomBritish163141110001
    DEL RIEGO DE GUZMAN, Borja
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    United Kingdom
    EnglandSpanish298161930001
    FREEMAN, Edwin
    White Cottage Rasen Road
    Tealby
    LN8 3XH Market Rasen
    Lincolnshire
    Director
    White Cottage Rasen Road
    Tealby
    LN8 3XH Market Rasen
    Lincolnshire
    British9094510002
    HARTLESS, Roger Evelyn
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    Director
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    British88961340001
    LACY, Gary
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    United KingdomBritish121696960001
    LYONS, Martyn Joseph Augustine
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    EnglandBritish87081440001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritish11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    SAMMONS, Richard Douglas
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill
    Surrey
    EnglandBritish5956070002
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SIMON MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exolum Terminals Limited
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    Apr 06, 2016
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number03795352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0