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

SIMPSONS ESTATE AGENTS LIMITED

BETCHWORTH HOUSE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL,
Company Registration Number
02430843
Private Limited Company
Active

Company Overview

About Simpsons Estate Agents Ltd
SIMPSONS ESTATE AGENTS LIMITED was founded on 1989-10-10 and has its registered office in Redhill. The organisation's status is listed as "Active". Simpsons Estate Agents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIMPSONS ESTATE AGENTS LIMITED
 
Legal Registered Office
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL
Other companies in RH1
 
Filing Information
Company Number 02430843
Company ID Number 02430843
Date formed 1989-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB584334329  
Last Datalog update: 2023-11-06 05:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSONS ESTATE AGENTS 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.
Companies with same name SIMPSONS ESTATE AGENTS LIMITED
The following companies were found which have the same name as SIMPSONS ESTATE AGENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPSONS ESTATE AGENTS (COBHAM) LIMITED BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL Active - Proposal to Strike off Company formed on the 1991-09-30
SIMPSONS ESTATE AGENTS (ESHER) LIMITED BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL Active - Proposal to Strike off Company formed on the 1993-06-18
SIMPSONS ESTATE AGENTS (SOUTHBOURNE) LTD. THE OLD POST OFFICE FILKINS ROAD LANGFORD NR. LECHLADE GLOUCESTERSHIRE GL7 3LF Dissolved Company formed on the 1999-05-14
SIMPSONS ESTATE AGENTS (SWANSEA) LIMITED THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY Active Company formed on the 2010-03-29
SIMPSONS ESTATE AGENTS (WALTON) LIMITED BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL Active - Proposal to Strike off Company formed on the 1990-11-09
SIMPSONS ESTATE AGENTS (WOKING) LIMITED BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL Active Company formed on the 1991-09-30
SIMPSONS ESTATE AGENTS (WEST BYFLEET) LIMITED BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL Active Company formed on the 2022-04-06

Company Officers of SIMPSONS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ST PIERRE SLATTER
Company Secretary 1991-10-10
MICHAEL LEE ANSELL
Director 2016-05-01
ANDREW CURRIE DEWAR
Director 1991-10-10
BENJAMIN ST PIERRE SLATTER
Director 2016-05-01
JOHN ST PIERRE SLATTER
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROLAND MORTLOCK
Director 2016-05-01 2018-06-30
JULIA MARGARET SLATTER
Director 1991-10-10 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (ESHER) LIMITED Company Secretary 1993-08-03 CURRENT 1993-06-18 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS (MORTGAGE SERVICES) LIMITED Company Secretary 1992-06-16 CURRENT 1992-04-21 Active
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (WALTON) LIMITED Company Secretary 1991-11-09 CURRENT 1990-11-09 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (COBHAM) LIMITED Company Secretary 1991-11-06 CURRENT 1991-09-30 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (WOKING) LIMITED Company Secretary 1991-11-06 CURRENT 1991-09-30 Active
JOHN ST PIERRE SLATTER TRESCO ESTATES LIMITED Company Secretary 1990-12-31 CURRENT 1986-04-21 Active
MICHAEL LEE ANSELL YEW PLACE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2018-03-25 CURRENT 1993-02-25 Active
MICHAEL LEE ANSELL EATON GATE (MANAGEMENT) LIMITED Director 2011-11-25 CURRENT 1995-12-05 Active
ANDREW CURRIE DEWAR PLANNING AND LAND PROMOTIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ANDREW CURRIE DEWAR SHORTHEATH FARNHAM LTD Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
ANDREW CURRIE DEWAR PORTMORE HOUSE ESTATES LIMITED Director 2014-07-09 CURRENT 2003-12-23 Active - Proposal to Strike off
ANDREW CURRIE DEWAR NIMBUS HOMES LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
ANDREW CURRIE DEWAR SIMPSONS ESTATE AGENTS (ESHER) LIMITED Director 1993-08-03 CURRENT 1993-06-18 Active - Proposal to Strike off
ANDREW CURRIE DEWAR SIMPSONS (MORTGAGE SERVICES) LIMITED Director 1992-06-16 CURRENT 1992-04-21 Active
ANDREW CURRIE DEWAR SIMPSONS ESTATE AGENTS (WALTON) LIMITED Director 1991-11-09 CURRENT 1990-11-09 Active - Proposal to Strike off
ANDREW CURRIE DEWAR SIMPSONS ESTATE AGENTS (COBHAM) LIMITED Director 1991-11-06 CURRENT 1991-09-30 Active - Proposal to Strike off
ANDREW CURRIE DEWAR SIMPSONS ESTATE AGENTS (WOKING) LIMITED Director 1991-11-06 CURRENT 1991-09-30 Active
BENJAMIN ST PIERRE SLATTER K9 TOPCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER ARMITAGE PET CARE LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER K9 MIDCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BENJAMIN ST PIERRE SLATTER RUTLAND REGISTRATIONS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
BENJAMIN ST PIERRE SLATTER GARDEDEN MIDCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Liquidation
BENJAMIN ST PIERRE SLATTER GARDEDEN TOPCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER GARDEDEN BIDCO LIMITED Director 2015-05-18 CURRENT 2015-05-18 Liquidation
BENJAMIN ST PIERRE SLATTER MEL MIDCO LIMITED Director 2014-06-10 CURRENT 2014-06-09 Liquidation
BENJAMIN ST PIERRE SLATTER MEL BIDCO LIMITED Director 2014-05-02 CURRENT 2014-05-02 Liquidation
BENJAMIN ST PIERRE SLATTER MEL TOPCO LIMITED Director 2014-05-02 CURRENT 2014-05-01 Liquidation
BENJAMIN ST PIERRE SLATTER RUTLAND II AFI GP LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND III CILP GP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
BENJAMIN ST PIERRE SLATTER RUTLAND III SPV LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
BENJAMIN ST PIERRE SLATTER VIEWCO 1 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER VIEWCO 2 LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
BENJAMIN ST PIERRE SLATTER CCLP (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER PARK AVENUE (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER CILP (GP) LIMITED Director 2011-07-04 CURRENT 2004-04-16 Dissolved 2015-04-14
BENJAMIN ST PIERRE SLATTER RFML PARTNERS LIMITED Director 2011-07-04 CURRENT 1998-12-29 Dissolved 2016-01-15
BENJAMIN ST PIERRE SLATTER RFML INVESTMENT FUND LIMITED Director 2011-07-04 CURRENT 1998-11-20 Dissolved 2016-05-03
BENJAMIN ST PIERRE SLATTER RUTLAND FUND SPV LIMITED Director 2011-07-04 CURRENT 2001-12-18 Active
BENJAMIN ST PIERRE SLATTER RUTLAND HOLDCO LIMITED Director 2011-07-04 CURRENT 2003-11-20 Active
BENJAMIN ST PIERRE SLATTER RUTLAND FUND II SPV LIMITED Director 2011-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND II GP LIMITED Director 2011-07-04 CURRENT 2006-09-08 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER RUTLAND II CILP GP LIMITED Director 2011-07-04 CURRENT 2006-09-08 Active - Proposal to Strike off
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP HOLDINGS LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2014-10-14
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2014-10-14
BENJAMIN ST PIERRE SLATTER THE MUSIC GROUP INTERNATIONAL LIMITED Director 2005-05-05 CURRENT 2002-09-26 Dissolved 2015-12-01
JOHN ST PIERRE SLATTER PLANNING AND LAND PROMOTIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JOHN ST PIERRE SLATTER PORTMORE HOUSE ESTATES LIMITED Director 2014-07-09 CURRENT 2003-12-23 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (ESHER) LIMITED Director 1993-08-03 CURRENT 1993-06-18 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS (MORTGAGE SERVICES) LIMITED Director 1992-06-16 CURRENT 1992-04-21 Active
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (WALTON) LIMITED Director 1991-11-09 CURRENT 1990-11-09 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (COBHAM) LIMITED Director 1991-11-06 CURRENT 1991-09-30 Active - Proposal to Strike off
JOHN ST PIERRE SLATTER SIMPSONS ESTATE AGENTS (WOKING) LIMITED Director 1991-11-06 CURRENT 1991-09-30 Active
JOHN ST PIERRE SLATTER TRESCO ESTATES LIMITED Director 1990-12-31 CURRENT 1986-04-21 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
2023-12-1110/07/23 STATEMENT OF CAPITAL GBP 92401
2023-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-02-13Purchase of own shares
2023-01-31Cancellation of shares. Statement of capital on 2023-01-18 GBP 88,401
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024308430001
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-22CH01Director's details changed for Mr Benjamin St Pierre Slatter on 2020-10-22
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE ANSELL
2020-10-08AP01DIRECTOR APPOINTED MR WARREN STUART FRASER
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024308430001
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROLAND MORTLOCK
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 93401
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 93401
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-06CH01Director's details changed for Mr Benjamin St Pierre Slatter on 2016-05-30
2016-05-13AP01DIRECTOR APPOINTED MR SIMON ROLAND MORTLOCK
2016-05-13AP01DIRECTOR APPOINTED MR MICHAEL LEE ANSELL
2016-05-13AP01DIRECTOR APPOINTED MR BENJAMIN ST PIERRE SLATTER
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 93401
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 93401
2015-07-10SH0130/03/15 STATEMENT OF CAPITAL GBP 93401
2015-07-10RES12VARYING SHARE RIGHTS AND NAMES
2015-07-10RES01ADOPT ARTICLES 10/07/15
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 87500
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 87500
2013-11-08AR0101/10/13 ANNUAL RETURN FULL LIST
2013-11-07SH0125/04/13 STATEMENT OF CAPITAL GBP 87500
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-15AR0101/10/12 ANNUAL RETURN FULL LIST
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-14AR0101/10/11 FULL LIST
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-11AR0101/10/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ST PIERRE SLATTER / 17/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ST PIERRE SLATTER / 17/06/2010
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-20AR0101/10/09 FULL LIST
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-1688(2)CAPITALS NOT ROLLED UP
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-10RES13FINAL DIVIDEND PAID 21/07/06
2005-11-17363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-24RES13RE - DIVIDEND 26/04/05
2004-11-04363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-11RES13RE - FINAL DIVIDEND 23/07/04
2004-04-16288bDIRECTOR RESIGNED
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-22363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-29363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-17RES13DIVIDEND PAYMENT 14/08/02
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ
2001-10-3088(2)RAD 24/09/01--------- £ SI 79900@1
2001-10-23123£ NC 100/100000 24/09/01
2001-10-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-10-23363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-23RES04NC INC ALREADY ADJUSTED 24/09/01
2001-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-17RES13DIVIDEND PAID OF 5000 02/08/01
2000-10-17363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-29SRES12VARYING SHARE RIGHTS AND NAMES 17/08/00
2000-08-29SRES13RE/DIV £6000 PER A SHAR 17/08/00
1999-11-29SRES13INTERIM DIVIDENED 18/11/99
1999-10-21363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-11SRES13DIVIDEND PAID 30/07/99
1998-10-21363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/98
1998-01-23SRES13INTERIM DIVIDEND 21/01/98
1997-10-28363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-07SRES13INTERIM DIVIDEND 12/03/97
1996-10-22363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-12363sRETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1994-10-26363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SIMPSONS ESTATE AGENTS 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 SIMPSONS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SIMPSONS ESTATE AGENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SIMPSONS ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of SIMPSONS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names

SIMPSONS ESTATE AGENTS LIMITED owns 17 domain names.

barton-wyatt.co.uk   housesincobham.co.uk   housesineasthorsley.co.uk   housesinesher.co.uk   housesinfarnham.co.uk   housesingodalming.co.uk   housesinnewhaw.co.uk   housesinnewmalden.co.uk   housesinottershaw.co.uk   housesinshepperton.co.uk   housesinteddington.co.uk   housesinwalton.co.uk   housesinwaltononthames.co.uk   housesinweybridge.co.uk   surreycountyhomes.co.uk   surreycountyproperties.co.uk   housesincranleigh.co.uk  

Trademarks
We have not found any records of SIMPSONS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSONS ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SIMPSONS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for SIMPSONS ESTATE AGENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 4 London Road Guildford Surrey GU1 2AF 34,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPSONS ESTATE AGENTS 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 SIMPSONS ESTATE AGENTS 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.