Company Information for SIMARC PROPERTY MANAGEMENT LIMITED
BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SIMARC PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
BOTANIC HOUSE HILLS ROAD CAMBRIDGE CB2 1PH Other companies in W1G | |
Company Number | 01961895 | |
---|---|---|
Company ID Number | 01961895 | |
Date formed | 1985-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB473006665 |
Last Datalog update: | 2024-05-05 16:08:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE CHAMBERS |
||
NATALIE CHAMBERS |
||
PAUL LANGFORD |
||
LUCA PADULLI |
||
MICHAEL ANTHONY PLATT |
||
CLIVE RAYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD GOLDSOBEL |
Company Secretary | ||
PETER JOHN GOODKIND |
Director | ||
COLIN BARRY WAGMAN |
Director | ||
GEOFFREY LEVENE |
Company Secretary | ||
PHILIP FRAYLICH |
Company Secretary | ||
MARC GARY GOODKIND |
Company Secretary | ||
JANE STEPHANIE GOODKIND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEHOLD PROPERTIES 23 LIMITED | Director | 2018-07-13 | CURRENT | 2005-10-14 | Active | |
GRAY'S INN 10 LIMITED | Director | 2018-07-13 | CURRENT | 2007-11-06 | Active | |
GRAY'S INN CAPITAL LIMITED | Director | 2018-07-13 | CURRENT | 2011-01-24 | Active | |
GRAY'S INN CAPITAL 2 LIMITED | Director | 2018-07-13 | CURRENT | 2016-04-13 | Active | |
LEASEHOLD PROPERTY MANAGEMENT LIMITED | Director | 2018-07-13 | CURRENT | 1998-05-29 | Active | |
PKSM FREEHOLD LTD | Director | 2018-07-13 | CURRENT | 2014-08-08 | Active | |
WEL (NO 2) LTD | Director | 2018-05-01 | CURRENT | 2011-06-27 | Active | |
RINGWOOD INVESTMENTS LIMITED | Director | 2017-08-15 | CURRENT | 1993-06-09 | Active | |
WALLACE ESTATES LIMITED | Director | 2017-08-15 | CURRENT | 2001-05-15 | Active | |
MB2005 NO 1 LIMITED | Director | 2017-08-15 | CURRENT | 2005-06-27 | Active | |
WEL (NO 1) LTD | Director | 2017-08-15 | CURRENT | 2011-06-27 | Active | |
WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2011-12-12 | Active | |
BUSHCHARM LIMITED | Director | 2017-08-15 | CURRENT | 1987-07-02 | Active | |
CAVERNLODGE LIMITED | Director | 2017-08-15 | CURRENT | 1991-07-16 | Active | |
CHERRYBASE PROPERTIES LIMITED | Director | 2017-08-15 | CURRENT | 1994-02-18 | Active | |
FREEHOLD PROPERTIES 23 LIMITED | Director | 2018-07-13 | CURRENT | 2005-10-14 | Active | |
GRAY'S INN 10 LIMITED | Director | 2018-07-13 | CURRENT | 2007-11-06 | Active | |
GRAY'S INN CAPITAL LIMITED | Director | 2018-07-13 | CURRENT | 2011-01-24 | Active | |
GRAY'S INN CAPITAL 2 LIMITED | Director | 2018-07-13 | CURRENT | 2016-04-13 | Active | |
LEASEHOLD PROPERTY MANAGEMENT LIMITED | Director | 2018-07-13 | CURRENT | 1998-05-29 | Active | |
ALBANWISE NO 1 LIMITED | Director | 2018-07-13 | CURRENT | 2000-03-21 | Active | |
PKSM FREEHOLD LTD | Director | 2018-07-13 | CURRENT | 2014-08-08 | Active | |
RINGWOOD INVESTMENTS LIMITED | Director | 2018-05-01 | CURRENT | 1993-06-09 | Active | |
TABLESPICE LIMITED | Director | 2018-05-01 | CURRENT | 2000-04-18 | Active | |
WALLACE ESTATES LIMITED | Director | 2018-05-01 | CURRENT | 2001-05-15 | Active | |
MB2005 NO 1 LIMITED | Director | 2018-05-01 | CURRENT | 2005-06-27 | Active | |
WEL (NO 1) LTD | Director | 2018-05-01 | CURRENT | 2011-06-27 | Active | |
WEL (NO 2) LTD | Director | 2018-05-01 | CURRENT | 2011-06-27 | Active | |
WALLACE PARTNERSHIP GROUP LIMITED | Director | 2018-05-01 | CURRENT | 2011-09-20 | Active | |
WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2011-12-12 | Active | |
BUSHCHARM LIMITED | Director | 2018-05-01 | CURRENT | 1987-07-02 | Active | |
CAVERNLODGE LIMITED | Director | 2018-05-01 | CURRENT | 1991-07-16 | Active | |
CHERRYBASE PROPERTIES LIMITED | Director | 2018-05-01 | CURRENT | 1994-02-18 | Active | |
ALBANWISE INSURANCE SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1980-12-22 | Active | |
WALLACE PARTNERSHIP GROUP LIMITED | Director | 2017-03-03 | CURRENT | 2011-09-20 | Active | |
COX,BRAITHWAITE & PARTNERS LIMITED | Director | 2014-09-30 | CURRENT | 1960-06-01 | Active | |
LEON (HOLDINGS) PLC | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-03-03 | |
MB2005 NO 1 LIMITED | Director | 2012-12-07 | CURRENT | 2005-06-27 | Active | |
WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
WALLACE PARTNERSHIP GROUP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
WEL (NO 1) LTD | Director | 2011-07-04 | CURRENT | 2011-06-27 | Active | |
WEL (NO 2) LTD | Director | 2011-07-04 | CURRENT | 2011-06-27 | Active | |
WEL (NO 3) LIMITED | Director | 2011-07-04 | CURRENT | 2011-06-27 | Active | |
WEL (NO 4) LTD | Director | 2011-07-04 | CURRENT | 2011-06-27 | Active | |
ALBANWISE INSURANCE SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 1980-12-22 | Active | |
FREEHOLD PORTFOLIOS GR LIMITED | Director | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
CB 2006 LIMITED | Director | 2007-12-03 | CURRENT | 2000-04-19 | Active | |
RINGWOOD INVESTMENTS LIMITED | Director | 2007-12-03 | CURRENT | 1993-06-09 | Active | |
SPENRENT LIMITED | Director | 2007-12-03 | CURRENT | 1997-11-18 | Active | |
TABLESPICE LIMITED | Director | 2007-12-03 | CURRENT | 2000-04-18 | Active | |
WALLACE ESTATES LIMITED | Director | 2007-12-03 | CURRENT | 2001-05-15 | Active | |
BUSHCHARM LIMITED | Director | 2007-12-03 | CURRENT | 1987-07-02 | Active | |
CAVERNLODGE LIMITED | Director | 2007-12-03 | CURRENT | 1991-07-16 | Active | |
CHERRYBASE PROPERTIES LIMITED | Director | 2007-12-03 | CURRENT | 1994-02-18 | Active | |
MILTENGLADE LIMITED | Director | 2007-12-03 | CURRENT | 1999-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Anthony Platt on 2017-10-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RAYDEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS NATALIE CHAMBERS | |
AP01 | DIRECTOR APPOINTED MR PAUL LANGFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CLIVE RAYDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/18 FROM 24 Queen Anne Street London W1G 9AX | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AD02 | Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN | |
AD03 | Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN | |
AP01 | DIRECTOR APPOINTED LUCA PADULLI | |
AP03 | Appointment of Natalie Chambers as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Howard Goldsobel on 2017-03-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
RP04AR01 | Second filing of the annual return made up to 2016-04-25 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 101.5 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 25/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 203 | |
AR01 | 25/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 25/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE | |
AP03 | SECRETARY APPOINTED HOWARD GOLDSOBEL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
RES01 | ALTER ARTICLES 11/02/2012 | |
RES13 | SECTION 175 10/02/2012 | |
RES13 | SECTION 175 14/02/2012 | |
RES01 | ALTER ARTICLES 14/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
ANNOTATION | Replacement | |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 25/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PLATT / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODKIND / 05/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LEVENE / 05/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEVENE / 29/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 05/05/06 | |
ELRES | S366A DISP HOLDING AGM 05/05/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET, LONDON, W1G 8HD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | GRESHAM BOREHAMWOOD IP S.A.R.L. | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT AS AGENT FOR THE FINANCE PARTIES | |
SUBORDINATION DEED | Satisfied | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (ASAGENT OF THE FINANCE PARTIES (THE "AGENT") |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMARC PROPERTY MANAGEMENT LIMITED
SIMARC PROPERTY MANAGEMENT LIMITED owns 1 domain names.
simarc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
GROUND RENTS |
Trafford Council | |
|
GROUND RENTS |
Trafford Council | |
|
GROUND RENTS |
Trafford Council | |
|
GROUND RENTS |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Birmingham City Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |