Active
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 Name | |
---|---|
SIMPSON REEDS LTD. | |
Legal Registered Office | |
RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Other companies in SS2 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK DANIEL RUBIN |
||
MARK DANIEL RUBIN |
||
NICHOLAS SEAN RUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHELLE JOY RUBIN |
Director | ||
RACHELLE JOY RUBIN |
Company Secretary | ||
ANTHONY ROBERT RUBIN |
Director | ||
MARK DANIEL RUBIN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDALGATE WESTERN LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
ASTIMWOOD PROPERTIES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SHOGUN INVESTMENTS LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1993-12-20 | Active | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1995-08-29 | Active | |
TAMAR PROPERTIES LIMITED | Company Secretary | 1997-11-01 | CURRENT | 1960-10-18 | Active | |
OPAL BAY LIMITED | Company Secretary | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Company Secretary | 1991-06-26 | CURRENT | 1946-08-06 | Active | |
BGAM HOTELS (LX) LTD | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
BGAM HOTELS (TM) LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
BGAM HOTELS (SH) LTD | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
BGAM HOTELS (KW) LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SHOGUN INVESTMENTS LIMITED | Director | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1993-12-22 | CURRENT | 1993-12-20 | Active | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Director | 1976-05-31 | CURRENT | 1946-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CH01 | Director's details changed for Mr Mark Daniel Rubin on 2021-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Scott Rubin on 2021-03-04 | |
PSC07 | CESSATION OF MARK DANIEL RUBIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Jonathan Scott Rubin as a person with significant control on 2021-03-04 | |
CH01 | Director's details changed for Mr Nicholas Sean Rubin on 2020-07-08 | |
CH01 | Director's details changed for Mr Mark Daniel Rubin on 2020-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08 | |
PSC04 | Change of details for Mr Mark Daniel Rubin as a person with significant control on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas Sean Rubin as a person with significant control on 2019-12-12 | |
CH01 | Director's details changed for Nicholas Sean Rubin on 2019-12-12 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SCOTT RUBIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT RUBIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SEAN RUBIN | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/04/15 FULL LIST | |
AR01 | 09/04/15 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-04-09 | |
ANNOTATION | Clarification | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/13 FROM 56a Haverstock Hill London NW3 2BH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN RUBIN / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHELLE RUBIN | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/04/00; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS | |
DEED OF LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS | |
FIXED AND FLOATING CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
COMMERCIAL MORTGAGE DEED | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
DEBENTURE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
DEBENTURE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY |
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.
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 |
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. |