Company NameSimon Neil Ltd
DirectorStewart Last
Company StatusActive
Company Number04541303
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stewart Last
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Longden & Cook Real Estate Limited Victoria Bu
9-13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Simon Neil Salisbury
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 week after company formation)
Appointment Duration14 years, 11 months (resigned 12 September 2017)
RoleProperty Management Services
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 2 Ringley Road
Whitefield
Manchester
M45 7LB
Secretary NameTina Salisbury
NationalityBritish
StatusResigned
Appointed27 September 2002(1 week after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence Address2 Ringley Road
Whitefield
Manchester
M45 7LB
Director NameMrs Belinda Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Longden & Cook Real Estate Limited Victoria Bu
9-13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Longden & Cook Real Estate Limited Victoria Bu
9-13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.simonneil.co.uk
Telephone0161 7370111
Telephone regionManchester

Location

Registered AddressC/O Longden & Cook Real Estate Limited Victoria Buildings
9-13 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1A.g.e. Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,825
Cash£16,680
Current Liabilities£56,032

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 December 2019Director's details changed (2 pages)
12 December 2019Director's details changed (2 pages)
24 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
31 October 2018Termination of appointment of Belinda Jane Kreike as a director on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Gareth Trevor Laurence Kreike as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Stewart Last as a director on 31 October 2018 (2 pages)
6 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
20 September 2017Termination of appointment of Simon Neil Salisbury as a director on 12 September 2017 (1 page)
20 September 2017Termination of appointment of Simon Neil Salisbury as a director on 12 September 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
10 January 2017Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to C/O Longden & Cook Real Estate Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to C/O Longden & Cook Real Estate Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 10 January 2017 (1 page)
8 January 2017Confirmation statement made on 20 September 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 20 September 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
30 June 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
31 October 2014Appointment of Mrs Belinda Jane Kreike as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Gareth Trevor Laurence Kreike as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Tina Salisbury as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Mrs Belinda Jane Kreike as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Tina Salisbury as a secretary on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Gareth Trevor Laurence Kreike as a director on 31 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Simon Neil Salisbury on 4 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
17 November 2008Registered office changed on 17/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
17 November 2008Registered office changed on 17/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Director's change of particulars / simon salisbury / 20/09/2008 (1 page)
24 September 2008Director's change of particulars / simon salisbury / 20/09/2008 (1 page)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
22 September 2004Return made up to 20/09/04; full list of members (6 pages)
22 September 2004Return made up to 20/09/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 September 2003Return made up to 20/09/03; full list of members (6 pages)
25 September 2003Return made up to 20/09/03; full list of members (6 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
22 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 10 charlotte street manchester M1 4EX (1 page)
14 October 2002Registered office changed on 14/10/02 from: 10 charlotte street manchester M1 4EX (1 page)
14 October 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
20 September 2002Incorporation (9 pages)
20 September 2002Incorporation (9 pages)