Simpgate Limited STANMORE


Simpgate started in year 1981 as Private Limited Company with registration number 01576969. The Simpgate company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Stanmore at Unit 1 Prideview Place. Postal code: HA7 4AA.

Currently there are 3 directors in the the company, namely Nilesh P., Jesal P. and Krishna P.. In addition one secretary - Jesal P. - is with the firm. Currently 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.

Simpgate Limited Address / Contact

Office Address Unit 1 Prideview Place
Office Address2 Church Road
Town Stanmore
Post code HA7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576969
Date of Incorporation Tue, 28th Jul 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Nilesh P.

Position: Director

Appointed: 11 December 2012

Jesal P.

Position: Secretary

Appointed: 10 March 2009

Jesal P.

Position: Director

Appointed: 20 March 2006

Krishna P.

Position: Director

Appointed: 22 September 1992

Rajendra P.

Position: Secretary

Appointed: 27 May 2003

Resigned: 10 March 2009

Pratima P.

Position: Secretary

Appointed: 10 May 1996

Resigned: 27 May 2003

Dilipkumar P.

Position: Director

Appointed: 22 September 1992

Resigned: 10 May 1996

Rajendra P.

Position: Director

Appointed: 22 September 1992

Resigned: 10 February 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Krishna P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rajendra P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jesal P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Krishna P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajendra P.

Notified on 30 April 2018
Ceased on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jesal P.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: right to appoint and remove directors

Nilesh P.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand418 918232 773556 852
Current Assets425 973490 666591 852
Debtors7 055257 89335 000
Net Assets Liabilities1 183 1441 083 152923 871
Other Debtors7 055257 89335 000
Other
Average Number Employees During Period333
Bank Borrowings1 369 4451 359 827323 783
Bank Borrowings Overdrafts1 367 877849 410313 783
Corporation Tax Payable14 17914 29025 409
Creditors138 169820 899313 783
Disposals Investment Property Fair Value Model  1 350 000
Fixed Assets2 488 5772 354 292965 020
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -143 743 
Investment Property2 445 0002 315 000965 000
Investment Property Fair Value Model2 445 0002 315 000965 000
Investments Fixed Assets43 57739 29220
Net Current Assets Liabilities197 132-322 977348 671
Other Creditors213 094288 187207 772
Other Investments Other Than Loans43 57739 29220
Other Taxation Social Security Payable 749 
Provisions For Liabilities Balance Sheet Subtotal134 68898 75376 037
Taxation Including Deferred Taxation Balance Sheet Subtotal134 68898 75376 037
Total Assets Less Current Liabilities2 685 7092 031 3151 313 691
Total Borrowings1 367 877849 410313 783

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, May 2023
Free Download (12 pages)

Company search