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

SIMRON ESTATES LIMITED

923 FINCHLEY ROAD, LONDON, NW11 7PE,
Company Registration Number
04265083
Private Limited Company
Active

Company Overview

About Simron Estates Ltd
SIMRON ESTATES LIMITED was founded on 2001-08-06 and has its registered office in . The organisation's status is listed as "Active". Simron Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIMRON ESTATES LIMITED
 
Legal Registered Office
923 FINCHLEY ROAD
LONDON
NW11 7PE
Other companies in NW11
 
Filing Information
Company Number 04265083
Company ID Number 04265083
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 27/05/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB798450672  
Last Datalog update: 2024-06-07 15:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMRON ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   923 REGISTRARS LIMITED   AXIOM INTEGRATED SERVICES LTD   GREEN CR LIMITED   JOSEPH KAHAN ASSOCIATES PAYROLL SERVICES LIMITED   JOSEPH KAHAN ASSOCIATES TAXATION SERVICES LIMITED   TAS ACCOUNTING SERVICES LTD   ZANE ACCOUNTING SERVICES LIMITED   ZANE BUSINESS CONSULTING 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 SIMRON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RONALD DAVID JOSEPH
Company Secretary 2001-08-06
WILLIAM SIMON HAMILTON CHILD
Director 2001-08-06
RONALD DAVID JOSEPH
Director 2001-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-06 2001-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SIMON HAMILTON CHILD SIMON CHILD ASSOCIATES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
RONALD DAVID JOSEPH LEWIS & TUCKER SURVEYORS LIMITED Director 1996-08-05 CURRENT 1996-01-09 Active
RONALD DAVID JOSEPH LEWIS & TUCKER MANAGEMENT LIMITED Director 1996-07-26 CURRENT 1996-07-25 Active
RONALD DAVID JOSEPH AMSFORD LIMITED Director 1991-11-29 CURRENT 1954-12-23 Active
RONALD DAVID JOSEPH MILPROP LIMITED Director 1991-09-30 CURRENT 1954-12-23 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
2024-05-23Unaudited abridged accounts made up to 2023-08-31
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-05-23Unaudited abridged accounts made up to 2022-08-31
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-09-16AAMDAmended accounts made up to 2020-08-31
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIMON HAMILTON CHILD
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD DAVID JOSEPH
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-03PSC07CESSATION OF RONALD DAVID JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26AA01Previous accounting period shortened from 29/08/16 TO 28/08/16
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19AA01PREVSHO FROM 30/08/2015 TO 29/08/2015
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-24AA01PREVSHO FROM 31/08/2015 TO 30/08/2015
2015-11-18AA31/08/14 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0101/08/15 FULL LIST
2014-10-01AA31/08/13 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0101/08/14 FULL LIST
2013-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-30AR0101/08/13 FULL LIST
2013-08-27GAZ1FIRST GAZETTE
2012-10-19AR0101/08/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-02AR0101/08/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-06AR0101/08/10 FULL LIST
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-08-27363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-07-26363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-21363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-10-3088(2)RAD 06/08/01--------- £ SI 99@1=99 £ IC 1/100
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14288bSECRETARY RESIGNED
2001-08-14288bDIRECTOR RESIGNED
2001-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SIMRON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against SIMRON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-08 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-02-08 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-04-26 Satisfied WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2007-04-26 Satisfied WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2007-04-26 Satisfied WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2006-09-20 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2006-09-20 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2006-04-29 Satisfied WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2006-04-29 Satisfied WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2006-04-29 Satisfied WEST BROMWICH COMMERCIAL LIMITED
COMMERCIAL MORTGAGE DEED 2003-03-14 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2002-09-10 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-12-22 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-10-18 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-10-18 Satisfied WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 SIMRON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of SIMRON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMRON ESTATES LIMITED
Trademarks
We have not found any records of SIMRON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMRON ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as SIMRON ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SIMRON ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIMRON ESTATES LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMRON ESTATES 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 SIMRON ESTATES 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.