SELL SIMPLE ESTATE AGENCY LTD

Sunley House Sunley House, Croydon, CR0 2AP, England
StatusACTIVE
Company No.08251975
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SELL SIMPLE ESTATE AGENCY LTD is an active private limited company with number 08251975. It was incorporated 11 years, 7 months, 9 days ago, on 12 October 2012. The company address is Sunley House Sunley House, Croydon, CR0 2AP, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Address

Type: AD01

New address: Sunley House Bedford Park Croydon CR0 2AP

Old address: Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England

Change date: 2023-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: 15 Southbridge House Southbridge Place Croydon CR0 4HA England

New address: Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: 2C Southbridge House Southbridge Place Croydon CR0 4HA England

New address: 15 Southbridge House Southbridge Place Croydon CR0 4HA

Change date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change account reference date company

Date: 23 Oct 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane David Miller-Bourke

Appointment date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samar Shaheryar

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Jason Rudy Gibbs

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-15

Psc name: Cormac Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Npt Holdings Limited

Notification date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/10/2017

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Cormac Henderson

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Rudy Gibbs

Change date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: 2C Southbridge House Southbridge Place Croydon CR0 4HA

Old address: Stephenson House 2 Cherry Orchard Road Croydon Surrey CR0 6BA

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-11

Capital : 0.52 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Daniel Lowerson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Lowerson

Change date: 2014-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 3 Leeward House Plantation Whard London SW11 3TX

New address: Stephenson House 2 Cherry Orchard Road Croydon Surrey CR0 6BA

Change date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thomas Moore

Termination date: 2014-09-05

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Rudy Gibbs

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cormac Henderson

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Lowerson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082519750001

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 3 the Old Engine House Square Street Bury Lancashire BL0 9BE

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bhidey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: 3 the Old Engine House Square Street Ramsbottom Bury Lancs BL0 9BE

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 42 Bank Street Walshaw Bury Lancashire BL8 3AZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Bhidey

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPORTABILITY LIMITED

26 BRANDS CLOSE,HUNTINGDON,PE26 1RZ

Number:04182208
Status:ACTIVE
Category:Private Limited Company

HOLDINGS LIMITED

5 COOPERS COURT,HERTFORD,SG14 1UB

Number:02829959
Status:ACTIVE
Category:Private Limited Company

ICEBO LIMITED

33/8 CRAIGMOUNT HILL,EDINBURGH,EH4 8HX

Number:SC536619
Status:ACTIVE
Category:Private Limited Company

LAPA PRODUCTIONS LIMITED

THE GARDEN FLAT, 29 WOODSTOCK GROVE,LONDON,W12 8LE

Number:09966113
Status:ACTIVE
Category:Private Limited Company

ONDA COFFEE SERVICES LIMITED

3 MORECAMBE CLOSE,CRAWLEY,RH11 8RF

Number:10302715
Status:ACTIVE
Category:Private Limited Company

PENTECOST CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11454522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source