Company NameSimonside Properties Limited
Company StatusActive
Company Number02502387
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Gibson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address47 Oaklands
Gosforth
Newcastle Upon Tyne
NE3 4YP
Director NameMr Stephen Box
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Arundel Walk
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5SF
Director NameMr Andrew Paul Knowles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Dorking Close
South Beach Estate Blyth
Newcastle Upon Tyne
Northumberland
NE24 3LX
Director NameMr Simon Gerrard Nesti
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Leazes Park
Hexham
Newcastle Upon Tyne
Northumberland
NE46 3AX
Secretary NameMr Stephen Box
NationalityBritish
StatusCurrent
Appointed26 February 2008(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Arundel Walk
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5SF
Director NameMr Andrew Gordon Brewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration21 years, 2 months (resigned 27 July 2013)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address6 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameAlan Graham Johnson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleChartered Quantity Surveyor
Correspondence Address5 Kingsland
Jesmond
Newcastle Upon Tyne
NE2 3AL
Director NameMr Ian Johnston
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleChartered Quantity Surveyor
Correspondence AddressPine Trees
Whitton
Morpeth
Northumberland
NE65 7RL
Director NameMr Peter Reid Robertson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1996)
RoleQuantity Surveyor
Correspondence AddressKeri Keri
West Woodburn
Hexham
Northumberland
NE48 2SG
Director NameRobert Pennock Robinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration15 years (resigned 01 June 2007)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressPinelea
23 Underhill Road
Cleadon Village
Sunderland
SR6 7RS
Secretary NameMr Ian Johnston
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleCompany Director
Correspondence AddressPine Trees
Whitton
Morpeth
Northumberland
NE65 7RL

Location

Registered Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

26 April 1994Delivered on: 29 April 1994
Satisfied on: 17 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3, 6 & 7, diamond court, kenton, newcastle upon tyne, tyne and wear.
Fully Satisfied
1 October 1990Delivered on: 12 December 1990
Persons entitled:
Peter Reid Robertson
Ian Johnson
Alan Graham Johnson
Robert Pennock Robinson

Classification: Charge of whole pursuant to an order of court
Secured details: £149,100 due from the company to the chargees as trustees for themselves & john robert gibson and andrew gordon brewis.
Particulars: Land & buildings on the airport industrial estate at kenton newcastle upon tyne.
Outstanding
22 November 1990Delivered on: 30 November 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the airport industrial estate, kenton, newcastle upon tyne title no. Ty 236478 together with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 June 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900
(8 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900
(8 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 900
(8 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 900
(8 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 900
(8 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 900
(8 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
11 October 2013Termination of appointment of Andrew Brewis as a director (1 page)
11 October 2013Termination of appointment of Andrew Brewis as a director (1 page)
1 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
1 August 2013Director's details changed for Mr John Robert Gibson on 1 July 2012 (2 pages)
1 August 2013Director's details changed for Mr John Robert Gibson on 1 July 2012 (2 pages)
1 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
8 June 2012Director's details changed for Adrew Paul Knowles on 15 May 2012 (2 pages)
8 June 2012Director's details changed for Mr John Robert Gibson on 15 May 2012 (2 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
8 June 2012Director's details changed for Mr John Robert Gibson on 15 May 2012 (2 pages)
8 June 2012Director's details changed for Adrew Paul Knowles on 15 May 2012 (2 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 15 May 2011 (19 pages)
24 June 2011Annual return made up to 15 May 2011 (19 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 July 2010Annual return made up to 15 May 2010 (17 pages)
5 July 2010Annual return made up to 15 May 2010 (17 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 June 2009Return made up to 15/05/09; full list of members (7 pages)
16 June 2009Return made up to 15/05/09; full list of members (7 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 September 2008Return made up to 15/05/08; change of members (8 pages)
23 September 2008Return made up to 15/05/08; change of members (8 pages)
18 September 2008Appointment terminate, director and secretary mr ian johnston logged form (1 page)
18 September 2008Appointment terminate, director and secretary mr ian johnston logged form (1 page)
17 September 2008Director appointed adrew paul knowles (2 pages)
17 September 2008Appointment terminated director alan johnson (1 page)
17 September 2008Director and secretary appointed stephen box (2 pages)
17 September 2008Director appointed simon gerrard nesti (2 pages)
17 September 2008Appointment terminated director robert robinson (1 page)
17 September 2008Director and secretary appointed stephen box (2 pages)
17 September 2008Appointment terminated director robert robinson (1 page)
17 September 2008Director appointed simon gerrard nesti (2 pages)
17 September 2008Director appointed adrew paul knowles (2 pages)
17 September 2008Appointment terminated director alan johnson (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 15/05/07; no change of members (8 pages)
1 June 2007Return made up to 15/05/07; no change of members (8 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 July 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
13 June 2005Return made up to 15/05/05; full list of members (9 pages)
13 June 2005Return made up to 15/05/05; full list of members (9 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
5 July 2004Return made up to 15/05/04; full list of members (9 pages)
5 July 2004Return made up to 15/05/04; full list of members (9 pages)
20 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
20 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
21 May 2003Return made up to 15/05/03; full list of members (9 pages)
21 May 2003Return made up to 15/05/03; full list of members (9 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
12 July 2002Return made up to 15/05/02; full list of members (9 pages)
12 July 2002Return made up to 15/05/02; full list of members (9 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 June 2001Return made up to 15/05/01; full list of members (8 pages)
12 June 2001Return made up to 15/05/01; full list of members (8 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
14 June 1999Return made up to 15/05/99; no change of members (6 pages)
14 June 1999Return made up to 15/05/99; no change of members (6 pages)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
16 June 1998Return made up to 15/05/98; no change of members (6 pages)
16 June 1998Return made up to 15/05/98; no change of members (6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
30 December 1996Memorandum and Articles of Association (17 pages)
30 December 1996Memorandum and Articles of Association (17 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
15 July 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)