Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPSON REEDS LTD.
Company Information for

SIMPSON REEDS LTD.

RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
Company Registration Number
02599525
Private Limited Company
Active

Company Overview

About Simpson Reeds Ltd.
SIMPSON REEDS LTD. was founded on 1991-04-09 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Simpson Reeds Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIMPSON REEDS LTD.
 
Legal Registered Office
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 02599525
Company ID Number 02599525
Date formed 1991-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 06:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSON REEDS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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 SIMPSON REEDS LTD.
The following companies were found which have the same name as SIMPSON REEDS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPSON REEDS (NORWICH) LTD RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2019-07-15
SIMPSON REEDS (LINCOLN) LTD RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2022-05-18
SIMPSON REEDS LINCOLN (TWO) LIMITED RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND-ON-SEA SS2 6HZ Active Company formed on the 2022-11-07

Company Officers of SIMPSON REEDS LTD.

Current Directors
Officer Role Date Appointed
MARK DANIEL RUBIN
Company Secretary 1999-12-02
MARK DANIEL RUBIN
Director 1991-04-19
NICHOLAS SEAN RUBIN
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE JOY RUBIN
Director 1992-04-06 2007-11-21
RACHELLE JOY RUBIN
Company Secretary 1992-04-06 1999-12-02
ANTHONY ROBERT RUBIN
Director 1991-04-19 1992-06-22
MARK DANIEL RUBIN
Company Secretary 1991-04-19 1992-04-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-09 1991-04-19
CHETTLEBURGH'S LIMITED
Nominated Director 1991-04-09 1991-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Company Secretary 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1991-06-26 CURRENT 1946-08-06 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-07-29CH01Director's details changed for Mr Mark Daniel Rubin on 2021-07-21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-12CH01Director's details changed for Mr Jonathan Scott Rubin on 2021-03-04
2021-04-12PSC07CESSATION OF MARK DANIEL RUBIN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC04Change of details for Mr Jonathan Scott Rubin as a person with significant control on 2021-03-04
2020-07-14CH01Director's details changed for Mr Nicholas Sean Rubin on 2020-07-08
2020-07-13CH01Director's details changed for Mr Mark Daniel Rubin on 2020-07-08
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08
2020-07-13PSC04Change of details for Mr Mark Daniel Rubin as a person with significant control on 2020-07-08
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-01-09PSC04Change of details for Mr Nicholas Sean Rubin as a person with significant control on 2019-12-12
2020-01-09CH01Director's details changed for Nicholas Sean Rubin on 2019-12-12
2019-10-17AP01DIRECTOR APPOINTED MR JONATHAN SCOTT RUBIN
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT RUBIN
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SEAN RUBIN
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-23AR0109/04/15 FULL LIST
2015-04-23AR0109/04/15 FULL LIST
2015-01-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-05-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-09
2014-05-02ANNOTATIONClarification
2014-04-23LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 200
2014-04-23AR0109/04/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 56a Haverstock Hill London NW3 2BH
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-12AR0109/04/13 ANNUAL RETURN FULL LIST
2012-11-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0109/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0109/04/11 FULL LIST
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-28AR0109/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN RUBIN / 09/04/2010
2009-10-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR RACHELLE RUBIN
2009-04-15363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-28363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-04-29363aRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-29288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-18363aRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-10-11363aRETURN MADE UP TO 09/04/00; NO CHANGE OF MEMBERS
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-08-29AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-04-30363aRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-06-22363aRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-16395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-05-09363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1996-05-23363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SIMPSON REEDS LTD. 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 SIMPSON REEDS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2000-08-31 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF LEGAL CHARGE 2000-08-31 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
FIXED AND FLOATING CHARGE 1998-01-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
COMMERCIAL MORTGAGE DEED 1992-09-02 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1992-08-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1992-08-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1992-07-20 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1992-07-20 Satisfied BRISTOL AND WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SIMPSON REEDS LTD.

Intangible Assets
Patents
We have not found any records of SIMPSON REEDS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPSON REEDS LTD.
Trademarks
We have not found any records of SIMPSON REEDS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSON REEDS LTD.. 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 (68100 - Buying and selling of own real estate) as SIMPSON REEDS LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON REEDS LTD. 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 SIMPSON REEDS LTD. 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 SIMPSON REEDS LTD. 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.