SIMATT HOUSE OWNERS ASSOCIATION LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

SIMATT HOUSE OWNERS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HIGH WYCOMBE ENGLAND and has the status: Active.
SIMATT HOUSE OWNERS ASSOCIATION LIMITED was incorporated 31 years ago on 04/06/1993 and has the registered number: 02824376. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SIMATT HOUSE OWNERS ASSOCIATION LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 2, SIMATT HOUSE 25 STATION ROAD
HIGH WYCOMBE
HP10 9SX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLYN ANN SPITTLE Jan 1947 British Director 2010-03-31 CURRENT
MS JEANETTE WHITE Nov 1962 British Director 2017-06-07 CURRENT
MISS SUKHVINDER DHAR Jan 1981 British Director 2018-11-21 CURRENT
MISS GEORGIA DAISY DAKIN Dec 1998 British Director 2023-03-14 CURRENT
STEPHEN CONNOR AKROYD Secretary 2002-12-16 UNTIL 2006-02-27 RESIGNED
MR LUKE PETER WELLER Jun 1988 British Director 2018-01-03 UNTIL 2023-03-14 RESIGNED
CARRIE ANN ALDRIDGE Secretary 2009-03-10 UNTIL 2013-06-10 RESIGNED
SOPHIE ALLEN Secretary 2013-06-22 UNTIL 2015-11-04 RESIGNED
TINA BEVEN May 1966 Secretary 1993-06-04 UNTIL 2001-07-23 RESIGNED
NATASHA CLAIRE LAWRENCE Mar 1976 British Secretary 2007-08-01 UNTIL 2009-03-10 RESIGNED
CATHERINE SUZANNE SCHLAEPFER Nov 1978 Secretary 2001-06-12 UNTIL 2002-12-16 RESIGNED
MR CHRISTOPHER FRANK HAWKES Jul 1950 British Director 1993-07-19 UNTIL 1999-05-01 RESIGNED
CATHERINE SUZANNE SCHLAEPFER Nov 1978 Director 2001-06-12 UNTIL 2002-12-16 RESIGNED
MR NICHOLAS SABA May 1984 Italian Director 2015-06-20 UNTIL 2018-01-03 RESIGNED
MR NICHOLAS JAMES PETTS Jul 1980 British Director 2015-06-20 UNTIL 2017-05-29 RESIGNED
ANDREW JAMES PEARSON Aug 1987 British Director 2009-03-10 UNTIL 2015-11-04 RESIGNED
MR WARREN PHILIP MORRIS Feb 1952 British Director 2015-06-20 UNTIL 2023-04-06 RESIGNED
NATASHA CLAIRE LAWRENCE Mar 1976 British Director 2002-12-16 UNTIL 2009-03-10 RESIGNED
KATHARINE GRACE ARMITAGE Dec 1961 British Director 1993-06-04 UNTIL 1993-07-19 RESIGNED
TONY LEA GARDINER Jun 1975 British Director 2001-08-01 UNTIL 2002-12-16 RESIGNED
STUART JAMES BURNHAM Jan 1975 British Director 1999-05-01 UNTIL 2001-07-23 RESIGNED
TINA BEVEN May 1966 Director 1993-06-04 UNTIL 2001-07-23 RESIGNED
MISS SULINA AHIR Oct 1985 British Director 2015-06-20 UNTIL 2018-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S&S LUXURY CONSTRUCTIONS LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S&S LUXURY CONSTRUCTIONS LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 41100 - Development of building projects