Company NameSimon Cook Holdings Limited
DirectorSimon Paul Christopher Cook
Company StatusActive
Company Number10332409
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

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

Director

Director NameMr Simon Paul Christopher Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4 Woodgates Mount
North Ferriby
East Yorkshire
HU14 3JQ

Location

Registered Address4 Woodgates Mount
North Ferriby
East Yorkshire
HU14 3JQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

15 February 2023Delivered on: 17 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as apartment 1-12, anlaby court, 33 hull road, anlaby, hull, HU10 6SP with title number YEA61406.
Outstanding

Filing History

31 October 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 February 2023Registration of charge 103324090001, created on 15 February 2023 (4 pages)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 2-3 Humber Dock Street Hull East Yorkshire HU1 1TB United Kingdom to 4 Woodgates Mount North Ferriby East Yorkshire HU14 3JQ on 2 October 2019 (2 pages)
19 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Change of details for Mr Simon Paul, Christopher Cook as a person with significant control on 6 April 2017 (2 pages)
22 August 2017Change of details for Mr Simon Paul, Christopher Cook as a person with significant control on 6 April 2017 (2 pages)
16 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-16
  • GBP 1
(25 pages)
16 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-16
  • GBP 1
(25 pages)