Company NameSimple Lettings Nw Ltd
DirectorsJames Geoffrey Dyson and Kathryn Dyson
Company StatusActive
Company Number05671176
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Geoffrey Dyson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address90 Leicester Drive
Glossop
Derbyshire
SK13 8SH
Secretary NameKathryn Dyson
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address90 Leicester Drive
Glossop
Derbyshire
SK13 8SH
Director NameMrs Kathryn Dyson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 2 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Phoenix House Huddersfield Road
Stalybridge
SK15 2QA
Director NameKathryn Beard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleAdministration Manager
Correspondence Address30 Storth Meadow Rd
Simmondley
Glossop
Derbyshire
SK13 6UZ

Contact

Websitesimplelettings.co.uk
Email address[email protected]
Telephone0161 3660395
Telephone regionManchester

Location

Registered Address2 Phoenix House
Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£36,140
Cash£53,126
Current Liabilities£41,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Registered office address changed from Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 8 July 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 November 2017Appointment of Mrs Kathryn Dyson as a director on 1 April 2017 (2 pages)
15 November 2017Appointment of Mrs Kathryn Dyson as a director on 1 April 2017 (2 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 12 August 2011 (2 pages)
7 February 2011Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages)
7 February 2011Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages)
7 February 2011Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages)
7 February 2011Director's details changed for James Geoffrey Dyson on 9 April 2010 (2 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Kathryn Dyson on 9 April 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Director's details changed for James Geoffrey Dyson on 10 January 2010 (2 pages)
16 February 2010Director's details changed for James Geoffrey Dyson on 10 January 2010 (2 pages)
16 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Registered office address changed from 30 Storth Meadow Road, Simmondley, Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 30 Storth Meadow Road, Simmondley, Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page)
26 March 2009Return made up to 10/01/09; full list of members (3 pages)
26 March 2009Return made up to 10/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page)
11 April 2008Return made up to 10/01/08; full list of members (3 pages)
11 April 2008Return made up to 10/01/08; full list of members (3 pages)
11 April 2008Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
27 February 2007Return made up to 10/01/07; full list of members (7 pages)
27 February 2007Return made up to 10/01/07; full list of members (7 pages)
10 January 2006Incorporation (15 pages)
10 January 2006Incorporation (15 pages)