SIMMONS MANAGEMENT LIMITED - SEAFORD


Company Profile Company Filings

Overview

SIMMONS MANAGEMENT LIMITED is a Private Limited Company from SEAFORD ENGLAND and has the status: Active.
SIMMONS MANAGEMENT LIMITED was incorporated 19 years ago on 17/01/2005 and has the registered number: 05334535. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

SIMMONS MANAGEMENT LIMITED - SEAFORD

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

FLAT 4 SIMMONS HOUSE
SEAFORD
EAST SUSSEX
BN25 1PB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2023 28/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RUTH CORNFORD Jul 1983 British Director 2017-07-09 CURRENT
MR ALISTAIR MCKINTOSH CAMPBELL May 1955 British Director 2008-11-13 CURRENT
MISS RUTH CORNFORD Secretary 2017-07-09 CURRENT
ANGELA PAMELA WINBOLT Jan 1958 British Director 2010-10-11 CURRENT
MR MARTIN JOHN HARDY Nov 1967 British Director 2012-11-30 CURRENT
NICOLA BOND Aug 1975 British Director 2008-11-13 CURRENT
RODERICK CROYDON Sep 1957 Director 2006-11-02 UNTIL 2007-06-12 RESIGNED
MR IAN DAVID PALMER Aug 1953 British Director 2007-03-30 UNTIL 2008-04-25 RESIGNED
JILL VALERIE BEACHAM Apr 1980 Director 2007-06-01 UNTIL 2008-11-13 RESIGNED
ANDREW ROBERT BREEDS Feb 1981 British Director 2007-03-30 UNTIL 2008-11-14 RESIGNED
AA COMPANY SERVICES LIMITED Corporate Nominee Secretary 2005-01-17 UNTIL 2005-01-20 RESIGNED
GEORGE PAYNE Apr 1934 British Director 2005-12-21 UNTIL 2006-09-29 RESIGNED
ROBERT GEORGE SLATER Jul 1948 British Director 2010-10-11 UNTIL 2012-11-30 RESIGNED
MR STUART JOHN RUSSELL Secretary 2010-09-14 UNTIL 2017-07-09 RESIGNED
RODERICK CROYDON Sep 1957 Secretary 2005-12-21 UNTIL 2006-09-29 RESIGNED
MR JAMES CHRISTOPHER GROVES British Secretary 2008-11-12 UNTIL 2010-09-15 RESIGNED
MR IAN DAVID PALMER Aug 1953 British Secretary 2007-03-30 UNTIL 2007-06-01 RESIGNED
JILL VALERIE BEACHAM Apr 1980 Secretary 2007-06-01 UNTIL 2008-11-13 RESIGNED
MERCURY DATA LIMITED Corporate Secretary 2006-11-02 UNTIL 2007-02-13 RESIGNED
BUYVIEW LTD Corporate Nominee Director 2005-01-17 UNTIL 2005-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alistair Mckintosh Campbell 2021-09-28 5/1955 Seaford   East Sussex Significant influence or control
Mr Martin John Hardy 2021-09-28 11/1967 Seaford   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDOWN DEVELOPMENT COMPANY LIMITED SOUTHWICK Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
64 DANE ROAD LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2023-10-24 31-01-2023 £2,827 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2022-11-01 31-01-2022 £1,781 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2021-10-16 31-01-2021 £1,004 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2020-10-10 31-01-2020 £606 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2019-05-29 31-01-2019 £994 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2018-10-10 31-01-2018 £1,320 equity
Micro-entity Accounts - SIMMONS MANAGEMENT LIMITED 2017-09-26 31-01-2017 £1,787 equity
Abbreviated Company Accounts - SIMMONS MANAGEMENT LIMITED 2016-09-21 31-01-2016 £1,340 Cash £1,703 equity
Abbreviated Company Accounts - SIMMONS MANAGEMENT LIMITED 2015-11-03 31-01-2015 £161 Cash £1,060 equity
Abbreviated Company Accounts - SIMMONS MANAGEMENT LIMITED 2014-11-04 31-01-2014 £1,536 Cash £1,956 equity