SIMMONDS & PARTNERS LIMITED - HODDESDON
Overview
SIMMONDS & PARTNERS LIMITED is a Private Limited Company from HODDESDON and has the status: Dissolved - no longer trading.
SIMMONDS & PARTNERS LIMITED was incorporated 27 years ago on 07/02/1997 and has the registered number: 03314763.
SIMMONDS & PARTNERS LIMITED was incorporated 27 years ago on 07/02/1997 and has the registered number: 03314763.
SIMMONDS & PARTNERS LIMITED - HODDESDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
RMG HOUSE
HODDESDON
HERTFORDSHIRE
EN11 0DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER PAUL MARTIN | Secretary | 2013-05-20 | CURRENT | ||
MR DAVID COWANS | May 1957 | British,Irish | Director | 2013-05-20 | CURRENT |
ALAN JAMES INGLIS | Apr 1958 | British | Director | 2008-10-01 | CURRENT |
HUGH JORDAN MCGEEVER | Feb 1960 | British | Director | 2008-06-16 | CURRENT |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2007-11-14 UNTIL 2008-09-30 | RESIGNED |
TSD NOMINEES LIMITED | Corporate Nominee Director | 1997-02-07 UNTIL 1997-06-06 | RESIGNED | ||
PAUL MALCOLM DAVIS | Mar 1953 | British | Secretary | 1997-06-06 UNTIL 2004-10-22 | RESIGNED |
CHRISTINA HONG YE | Secretary | 2008-10-01 UNTIL 2013-05-20 | RESIGNED | ||
MR NIGEL PETER DAVIS | Nov 1953 | British | Secretary | 2004-10-22 UNTIL 2004-11-26 | RESIGNED |
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2008-07-28 UNTIL 2008-10-01 | RESIGNED |
MRS JULIET MARY SUSAN BELLIS | Aug 1955 | British | Secretary | 2004-11-26 UNTIL 2008-07-24 | RESIGNED |
TSD SECRETARIES LIMITED | Nominee Secretary | 1997-02-07 UNTIL 1997-06-06 | RESIGNED | ||
MR MICHAEL TOMLIN | Aug 1944 | British | Director | 1997-06-12 UNTIL 2005-05-13 | RESIGNED |
LARRY GLENN LIPMAN | Sep 1956 | British | Director | 1997-06-06 UNTIL 2004-10-22 | RESIGNED |
MR DAVID ANTHONY KENWARD SIMMONDS | Sep 1939 | Director | 1997-06-12 UNTIL 2002-02-01 | RESIGNED | |
MR KEVIN JAMES MARSHALL | Jun 1973 | British | Director | 2004-01-13 UNTIL 2005-12-31 | RESIGNED |
PAUL MALCOLM DAVIS | Mar 1953 | British | Director | 2002-03-07 UNTIL 2004-10-22 | RESIGNED |
MR ROBERT HENRY CHARLES PLUMB | Feb 1954 | British | Director | 2001-10-29 UNTIL 2004-10-22 | RESIGNED |
ANNELI ELIZABETH KAVANAGH | Nov 1971 | Irish | Director | 2003-10-06 UNTIL 2006-06-01 | RESIGNED |
MR CHRISTOPHER ROBIN LESLIE PHILLIPS | Apr 1950 | British | Director | 2013-05-20 UNTIL 2016-03-14 | RESIGNED |
PAUL MALCOLM DAVIS | Mar 1953 | British | Director | 1997-06-06 UNTIL 1997-06-12 | RESIGNED |
ANDREW TIMOTHY JENKINSON | Apr 1953 | British | Director | 2008-10-01 UNTIL 2011-04-07 | RESIGNED |
MR NIGEL PETER DAVIS | Nov 1953 | British | Director | 2004-03-29 UNTIL 2008-05-31 | RESIGNED |
JONATHAN MICHAEL GOODING | Aug 1953 | British | Director | 2003-04-08 UNTIL 2005-01-25 | RESIGNED |
IAN FORBES | Oct 1945 | British | Director | 1997-06-12 UNTIL 2005-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Residential Management Group Limited | 2016-04-06 | Hoddesdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SIMMONDS & PARTNERS LIMITED | 2018-10-26 | 31-03-2018 | £1 equity |
Micro-entity Accounts - SIMMONDS & PARTNERS LIMITED | 2017-12-02 | 31-03-2017 | £10,988 equity |
Abbreviated Company Accounts - SIMMONDS & PARTNERS LIMITED | 2016-11-25 | 31-03-2016 | £10,988 equity |
Accounts filed on 31-03-2015 | 2015-12-18 | 31-03-2015 | 10,988 equity |
Accounts filed on 31-03-2014 | 2014-10-30 | 31-03-2014 |