Company NameTr Simmonds Developments Ltd
DirectorsRicky Leigh Simmonds and Tsana Ashley Simmonds
Company StatusActive
Company Number09118533
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NameR Simmonds Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ricky Leigh Simmonds
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMrs Tsana Ashley Simmonds
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 8 months after company formation)
Appointment Duration8 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Ricky Simmonds
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

7 July 2023Delivered on: 14 July 2023
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: All the freehold and being 218 court farm road london SE9 4JZ as registered at hm land registry under title number SGL784691.
Outstanding
7 July 2023Delivered on: 14 July 2023
Persons entitled: Jvpf (2022) Limited

Classification: A registered charge
Particulars: All the freehold and being 218 court farm road london SE9 4JZ as registered at hm land registry under title number SGL784691.
Outstanding
24 November 2021Delivered on: 1 December 2021
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: 218 court farm road, london, SE9 4JZ, registered at land registry under title number SGL784691.
Outstanding

Filing History

14 July 2023Registration of charge 091185330003, created on 7 July 2023 (38 pages)
14 July 2023Registration of charge 091185330002, created on 7 July 2023 (38 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 October 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 4 October 2022 (1 page)
17 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2021Registration of charge 091185330001, created on 24 November 2021 (38 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
(3 pages)
5 May 2020Registered office address changed from PO Box Box 15 Mk Box 77 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 5 May 2020 (1 page)
27 April 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
29 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 June 2019Amended total exemption full accounts made up to 31 July 2017 (6 pages)
18 June 2019Second filing of Confirmation Statement dated 07/07/2018 (7 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 October 2018Registered office address changed from 23 Sunnydene Street London SE26 4ES to PO Box Box 15 Mk Box 77 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG on 6 October 2018 (1 page)
19 July 201807/07/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 18/06/2019.
(6 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
23 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Appointment of Mrs Tsana Ashley Simmonds as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Tsana Ashley Simmonds as a director on 1 April 2016 (2 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)