Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMARC PROPERTY MANAGEMENT LIMITED
Company Information for

SIMARC PROPERTY MANAGEMENT LIMITED

BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
01961895
Private Limited Company
Active

Company Overview

About Simarc Property Management Ltd
SIMARC PROPERTY MANAGEMENT LIMITED was founded on 1985-11-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Simarc Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMARC PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
BOTANIC HOUSE
HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMARC PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of SIMARC PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2017-03-03
NATALIE CHAMBERS
Director 2018-05-01
PAUL LANGFORD
Director 2018-05-01
LUCA PADULLI
Director 2017-03-03
MICHAEL ANTHONY PLATT
Director 2007-12-03
CLIVE RAYDEN
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD GOLDSOBEL
Company Secretary 2012-02-10 2017-03-03
PETER JOHN GOODKIND
Director 1991-10-31 2017-03-03
COLIN BARRY WAGMAN
Director 2001-12-12 2017-03-03
GEOFFREY LEVENE
Company Secretary 2007-05-21 2012-02-10
PHILIP FRAYLICH
Company Secretary 2001-06-25 2007-05-21
MARC GARY GOODKIND
Company Secretary 1994-11-01 2001-06-25
JANE STEPHANIE GOODKIND
Company Secretary 1991-10-31 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE CHAMBERS FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
NATALIE CHAMBERS GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
NATALIE CHAMBERS LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
NATALIE CHAMBERS PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
NATALIE CHAMBERS WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
NATALIE CHAMBERS RINGWOOD INVESTMENTS LIMITED Director 2017-08-15 CURRENT 1993-06-09 Active
NATALIE CHAMBERS WALLACE ESTATES LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
NATALIE CHAMBERS MB2005 NO 1 LIMITED Director 2017-08-15 CURRENT 2005-06-27 Active
NATALIE CHAMBERS WEL (NO 1) LTD Director 2017-08-15 CURRENT 2011-06-27 Active
NATALIE CHAMBERS WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2011-12-12 Active
NATALIE CHAMBERS BUSHCHARM LIMITED Director 2017-08-15 CURRENT 1987-07-02 Active
NATALIE CHAMBERS CAVERNLODGE LIMITED Director 2017-08-15 CURRENT 1991-07-16 Active
NATALIE CHAMBERS CHERRYBASE PROPERTIES LIMITED Director 2017-08-15 CURRENT 1994-02-18 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
LUCA PADULLI WALLACE PARTNERSHIP GROUP LIMITED Director 2017-03-03 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT COX,BRAITHWAITE & PARTNERS LIMITED Director 2014-09-30 CURRENT 1960-06-01 Active
MICHAEL ANTHONY PLATT LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL ANTHONY PLATT MB2005 NO 1 LIMITED Director 2012-12-07 CURRENT 2005-06-27 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT WEL (NO 1) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 2) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 3) LIMITED Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 4) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT ALBANWISE INSURANCE SERVICES LIMITED Director 2011-05-05 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PORTFOLIOS GR LIMITED Director 2007-12-07 CURRENT 1996-10-29 Active
MICHAEL ANTHONY PLATT CB 2006 LIMITED Director 2007-12-03 CURRENT 2000-04-19 Active
MICHAEL ANTHONY PLATT RINGWOOD INVESTMENTS LIMITED Director 2007-12-03 CURRENT 1993-06-09 Active
MICHAEL ANTHONY PLATT SPENRENT LIMITED Director 2007-12-03 CURRENT 1997-11-18 Active
MICHAEL ANTHONY PLATT TABLESPICE LIMITED Director 2007-12-03 CURRENT 2000-04-18 Active
MICHAEL ANTHONY PLATT WALLACE ESTATES LIMITED Director 2007-12-03 CURRENT 2001-05-15 Active
MICHAEL ANTHONY PLATT BUSHCHARM LIMITED Director 2007-12-03 CURRENT 1987-07-02 Active
MICHAEL ANTHONY PLATT CAVERNLODGE LIMITED Director 2007-12-03 CURRENT 1991-07-16 Active
MICHAEL ANTHONY PLATT CHERRYBASE PROPERTIES LIMITED Director 2007-12-03 CURRENT 1994-02-18 Active
MICHAEL ANTHONY PLATT MILTENGLADE LIMITED Director 2007-12-03 CURRENT 1999-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-06-10CH01Director's details changed for Mr Michael Anthony Platt on 2017-10-13
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RAYDEN
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MS NATALIE CHAMBERS
2018-05-02AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR CLIVE RAYDEN
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM 24 Queen Anne Street London W1G 9AX
2017-09-27AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25AD02Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-25AD03Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-03-07AP01DIRECTOR APPOINTED LUCA PADULLI
2017-03-07AP03Appointment of Natalie Chambers as company secretary on 2017-03-03
2017-03-07TM02Termination of appointment of Howard Goldsobel on 2017-03-03
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13RP04AR01Second filing of the annual return made up to 2016-04-25
2016-04-25LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 101.5
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 203
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 203
2014-04-28AR0125/04/14 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-10SH0125/07/13 STATEMENT OF CAPITAL GBP 203
2013-05-02AR0125/04/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-18AR0125/04/12 FULL LIST
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE
2012-03-08AP03SECRETARY APPOINTED HOWARD GOLDSOBEL
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-20RES01ALTER ARTICLES 11/02/2012
2012-02-20RES13SECTION 175 10/02/2012
2012-02-20RES13SECTION 175 14/02/2012
2012-02-20RES01ALTER ARTICLES 14/02/2012
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-02ANNOTATIONReplacement
2011-10-26SH0114/10/11 STATEMENT OF CAPITAL GBP 200
2011-05-11AR0125/04/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-28AR0125/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PLATT / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODKIND / 05/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LEVENE / 05/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEVENE / 29/04/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2006-05-15ELRESS252 DISP LAYING ACC 05/05/06
2006-05-15ELRESS366A DISP HOLDING AGM 05/05/06
2006-05-09363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET, LONDON, W1G 8HD
2005-06-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-17363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-27288aNEW DIRECTOR APPOINTED
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SIMARC PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMARC PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-02-22 Satisfied GRESHAM BOREHAMWOOD IP S.A.R.L.
DEBENTURE 2004-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT AS AGENT FOR THE FINANCE PARTIES
SUBORDINATION DEED 2001-12-13 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (ASAGENT OF THE FINANCE PARTIES (THE "AGENT")
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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

Intangible Assets
Patents
We have not found any records of SIMARC PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

SIMARC PROPERTY MANAGEMENT LIMITED owns 1 domain names.

simarc.co.uk  

Trademarks
We have not found any records of SIMARC PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIMARC PROPERTY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-04-08 GBP £36 GROUND RENTS
Trafford Council 2015-04-08 GBP £6 GROUND RENTS
Trafford Council 2015-04-08 GBP £5 GROUND RENTS
Trafford Council 2015-04-08 GBP £3 GROUND RENTS
Birmingham City Council 2014-10-14 GBP £1,664
Birmingham City Council 2014-10-14 GBP £2,683
Birmingham City Council 2014-10-14 GBP £2,742
Trafford Council 2014-04-11 GBP £36
Trafford Council 2014-04-11 GBP £6
Trafford Council 2014-04-11 GBP £5
Trafford Council 2014-04-11 GBP £3
Birmingham City Council 2013-10-03 GBP £2,521
Trafford Council 2013-04-08 GBP £36
Trafford Council 2013-03-27 GBP £6
Trafford Council 2013-03-27 GBP £5
Trafford Council 2013-03-27 GBP £3
Trafford Council 2013-03-26 GBP £50
Bristol City Council 0000-00-00 GBP £6,353

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.

Outgoings
Business Rates/Property Tax
No properties were found where SIMARC PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMARC PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMARC PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.