Company NameSIMS Property Holdings Ltd
DirectorGeoffrey Anthony Sims
Company StatusActive
Company Number07016308
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Geoffrey Anthony Sims
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Norsey Road
Billericay
CM11 1DB

Contact

Telephone01268 293083
Telephone regionBasildon

Location

Registered AddressBurrows Farm Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sims Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,678
Cash£3,651
Current Liabilities£494,465

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

18 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H burrows farm, brentwood road, upminster, essex t/no EX282443.
Outstanding
4 May 2012Delivered on: 15 May 2012
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a burrow farm brentwood road bulphan essex t/nos EX282443 and EX783269.
Fully Satisfied
4 May 2012Delivered on: 15 May 2012
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Geoffrey Anthony Sims as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Geoffrey Anthony Sims as a person with significant control on 16 August 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Registration of charge 070163080003, created on 18 May 2015 (32 pages)
21 May 2015Registration of charge 070163080004, created on 18 May 2015 (36 pages)
21 May 2015Registration of charge 070163080004, created on 18 May 2015 (36 pages)
21 May 2015Registration of charge 070163080003, created on 18 May 2015 (32 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 April 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 9 April 2013 (1 page)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
27 October 2010Registered office address changed from Unit 27 33 Nobel Square Basildon Essex SS13 1LT United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Unit 27 33 Nobel Square Basildon Essex SS13 1LT United Kingdom on 27 October 2010 (1 page)
11 September 2009Incorporation (17 pages)
11 September 2009Incorporation (17 pages)