SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED is a Private Limited Company from DAVENTRY ENGLAND and has the status: Active.
SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED was incorporated 14 years ago on 06/11/2009 and has the registered number: 07069214. The accounts status is SMALL and accounts are next due on 31/03/2024.
SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED was incorporated 14 years ago on 06/11/2009 and has the registered number: 07069214. The accounts status is SMALL and accounts are next due on 31/03/2024.
SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED - DAVENTRY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
3 CAXTON CLOSE
DAVENTRY
NN11 8RT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS JOHN CRAWFORD | Oct 1961 | British | Director | 2023-07-19 | CURRENT |
NEIL ANTHONY BRAWN | British | Secretary | 2010-11-17 | CURRENT | |
MR NEIL ANTHONY BRAWN | Oct 1974 | British | Director | 2010-06-08 | CURRENT |
MRS VICTORIA LOUISE QUINN-CAMPBELL | May 1981 | British | Director | 2020-06-01 | CURRENT |
MR CHRISTOPHER HENRY AVERY | Oct 1958 | British | Director | 2013-05-01 UNTIL 2019-07-31 | RESIGNED |
PHILIPPA AVERY | Oct 1959 | British | Director | 2013-05-01 UNTIL 2019-07-31 | RESIGNED |
JAMIE BRINDLEY | May 1972 | British | Director | 2010-10-26 UNTIL 2010-12-14 | RESIGNED |
MR ROBERT IAN GRIMSHAW | Jun 1971 | British | Director | 2021-07-20 UNTIL 2022-10-26 | RESIGNED |
MR ANDREW GEORGE DAVIDSON | Feb 1980 | British | Director | 2019-07-31 UNTIL 2021-07-19 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-11-06 UNTIL 2009-11-06 | RESIGNED |
MR ASHLEY DAVID KING | Dec 1957 | British | Director | 2012-07-01 UNTIL 2019-07-31 | RESIGNED |
RESIDENTIAL LEGAL SERVICE LIMITED | Corporate Secretary | 2010-07-21 UNTIL 2010-11-17 | RESIGNED | ||
THOMAS HORROCKS | Aug 1960 | British | Director | 2009-11-06 UNTIL 2010-06-01 | RESIGNED |
MR ASHLEY DAVID KING | Dec 1957 | British | Director | 2009-11-06 UNTIL 2010-07-21 | RESIGNED |
MRS SUSAN BONITA KING | Mar 1969 | British | Director | 2012-07-01 UNTIL 2019-07-31 | RESIGNED |
MRS SUSAN BONITA KING | Mar 1969 | British | Director | 2009-11-06 UNTIL 2010-07-21 | RESIGNED |
MR PAUL JONATHAN TENNANT | Sep 1971 | British | Director | 2009-11-06 UNTIL 2010-06-01 | RESIGNED |
SUSAN BONITA KING | Secretary | 2009-11-06 UNTIL 2010-07-21 | RESIGNED | ||
MR PAUL MICHAEL YOUNG | Mar 1972 | British | Director | 2022-03-30 UNTIL 2023-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bidco 8787 Limited | 2019-07-31 | Daventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Susan Bonita King | 2016-04-06 - 2019-07-31 | 3/1969 | Daventry | Ownership of shares 25 to 50 percent |
Mr Ashley David King | 2016-04-06 - 2019-07-31 | 12/1957 | Daventry |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-29 | 30-06-2023 | 317,141 Cash 3,931,241 equity |