Company NameSimmons Developments Limited
DirectorPeter Simmons
Company StatusActive
Company Number05174812
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Simmons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceEngland
Correspondence AddressLidgett House 56 Lidgett Lane
Garforth
Leeds
Yorkshire
LS25 1LL
Secretary NameCarol Ann Simmons
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLidgett House 56 Lidgett Lane
Garforth
Leeds
Yorkshire
LS25 1LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLidgett House 56 Lidgett Lane
Garforth
Leeds
Yorkshire
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Simmons
50.00%
Ordinary
1 at £1Peter Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,848
Current Liabilities£21,375

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

8 January 2021Change of details for Carol Ann Simmons as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Change of details for Peter Simmons as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Peter Simmons on 8 January 2021 (2 pages)
12 October 2020Micro company accounts made up to 31 July 2020 (8 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 July 2019 (7 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
24 July 2018Director's details changed for Peter Simmons on 24 July 2018 (2 pages)
24 July 2018Notification of Carol Ann Simmons as a person with significant control on 31 July 2016 (2 pages)
24 July 2018Secretary's details changed for Carol Ann Simmons on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 July 2018Change of details for Peter Simmons as a person with significant control on 31 July 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
3 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Peter Simmons on 8 July 2010 (2 pages)
25 August 2010Director's details changed for Peter Simmons on 8 July 2010 (2 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Peter Simmons on 8 July 2010 (2 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Return made up to 08/07/08; full list of members (3 pages)
5 August 2008Return made up to 08/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 July 2007Return made up to 08/07/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 08/07/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 September 2006Return made up to 08/07/06; full list of members (6 pages)
11 September 2006Return made up to 08/07/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2005Return made up to 08/07/05; full list of members (6 pages)
5 September 2005Return made up to 08/07/05; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page)
17 May 2005Registered office changed on 17/05/05 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 45A main street garforth leeds LS25 1DS (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 45A main street garforth leeds LS25 1DS (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
8 July 2004Incorporation (16 pages)
8 July 2004Incorporation (16 pages)