Simons Court Management Company Limited FERNDOWN


Founded in 1997, Simons Court Management Company, classified under reg no. 03413847 is an active company. Currently registered at Flat 1 Simons Court BH22 9AS, Ferndown the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Ian G., appointed on 4 March 2010. In addition, a secretary was appointed - Colin P., appointed on 26 November 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Simons Court Management Company Limited Address / Contact

Office Address Flat 1 Simons Court
Office Address2 262-264 Ringwood Road
Town Ferndown
Post code BH22 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413847
Date of Incorporation Tue, 29th Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ian G.

Position: Director

Appointed: 04 March 2010

Colin P.

Position: Secretary

Appointed: 26 November 2005

James D.

Position: Director

Appointed: 09 February 2006

Resigned: 01 November 2009

Gina B.

Position: Director

Appointed: 28 February 2005

Resigned: 14 December 2005

Sarah C.

Position: Secretary

Appointed: 25 May 2004

Resigned: 23 September 2005

Anthony T.

Position: Director

Appointed: 28 August 2003

Resigned: 28 February 2005

Jane J.

Position: Director

Appointed: 01 August 2002

Resigned: 01 March 2004

Brian P.

Position: Director

Appointed: 01 August 2000

Resigned: 12 June 2002

Colin P.

Position: Secretary

Appointed: 27 July 2000

Resigned: 25 May 2004

Charlotte B.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Charlotte B.

Position: Secretary

Appointed: 20 September 1999

Resigned: 27 July 2000

Joan B.

Position: Director

Appointed: 07 September 1999

Resigned: 22 May 2000

Joanne H.

Position: Director

Appointed: 25 August 1998

Resigned: 27 August 1999

Patricia B.

Position: Director

Appointed: 15 August 1997

Resigned: 20 September 1999

Patricia B.

Position: Secretary

Appointed: 15 August 1997

Resigned: 20 September 1999

Adrian E.

Position: Secretary

Appointed: 29 July 1997

Resigned: 15 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1997

Resigned: 29 July 1997

Barbara P.

Position: Director

Appointed: 29 July 1997

Resigned: 25 August 1998

Carol F.

Position: Director

Appointed: 29 July 1997

Resigned: 15 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets5 8317 0374 4804 9724 9716 155
Net Assets Liabilities5 5856 7064 1314 6064 5905 756
Other
Accrued Liabilities Deferred Income273349358366381399
Fixed Assets27189   
Net Current Assets Liabilities5 8317 0374 4804 9724 9716 155
Total Assets Less Current Liabilities5 8587 0554 4894 9724 9716 155

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements