SIMON MANAGEMENT LIMITED
Overview
| Company Name | SIMON MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02599129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIMON MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN WASTE MANAGEMENT LIMITED | Jun 17, 1991 | Jun 17, 1991 |
| CASHWEIGHT LIMITED | Apr 08, 1991 | Apr 08, 1991 |
What are the latest accounts for SIMON MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIMON MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 20, 2024 |
What are the latest filings for SIMON MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Borja Del Riego De Guzman as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Yufan Cai as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Peter Brian Channing as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Borja Del Riego De Guzman as a director on Jun 30, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
Change of details for Inter Terminals Limited as a person with significant control on Feb 11, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Gary Lacy as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Martyn Joseph Augustine Lyons as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Who are the officers of SIMON MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAI, Yufan | Director | 55 King William Street EC4R 9AD London 1st Floor United Kingdom | England | English | 326287390002 | |||||
| COLDREY, Nicholas Charles | Secretary | Priory House 60 Station Road RH1 1PE Redhill Surrey | British | 50037980002 | ||||||
| SAMMONS, Richard Douglas | Secretary | 12 Hengist Way BR2 0NS Bromley Kent | British | 5956070002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BETTS, Philip Roger | Director | Prospect House 156 Celeborn Street CM3 7AW South Woodham Ferrers Chelmsford Essex | British | 87323320001 | ||||||
| BIGGS, Nigel Parris | Director | Berrylands Farm Pookbourne Lane Sayers Common BN6 9HD Hassocks West Sussex | British | 8974780001 | ||||||
| CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | 1367810004 | |||||
| CHANNING, Peter Brian | Director | 55 King William Street EC4R 9AD London 1st Floor United Kingdom | United Kingdom | British | 163141110001 | |||||
| DEL RIEGO DE GUZMAN, Borja | Director | 55 King William Street EC4R 9AD London 1st Floor United Kingdom | England | Spanish | 298161930001 | |||||
| FREEMAN, Edwin | Director | White Cottage Rasen Road Tealby LN8 3XH Market Rasen Lincolnshire | British | 9094510002 | ||||||
| HARTLESS, Roger Evelyn | Director | Bramblewood Sussex Gardens Lewes Road RH17 7SU Haywoods Heath West Sussex | British | 88961340001 | ||||||
| LACY, Gary | Director | Priory House 60 Station Road RH1 1PE Redhill Surrey | United Kingdom | British | 121696960001 | |||||
| LYONS, Martyn Joseph Augustine | Director | Priory House 60 Station Road RH1 1PE Redhill Surrey | England | British | 87081440001 | |||||
| POULTON, Simon Nicholas | Director | 15 Oakdene Wilton Road HP9 2BZ Beaconsfield Buckinghamshire | United Kingdom | British | 11323860002 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| SAMMONS, Richard Douglas | Director | Priory House 60 Station Road RH1 1PE Redhill Surrey | England | British | 5956070002 | |||||
| WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | 50785820002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SIMON MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exolum Terminals Limited | Apr 06, 2016 | Station Road RH1 1PE Redhill Priory House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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