Simon Maughan And Associates Limited

General information

Name:

Simon Maughan And Associates Ltd

Office Address:

Kintyre House 70 High Street PO16 7BB Fareham

Number: 07096661

Incorporation date: 2009-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Simon Maughan And Associates Limited with the registration number 07096661 has been competing in the field for fifteen years. This Private Limited Company can be found at Kintyre House, 70 High Street in Fareham and their post code is PO16 7BB. This firm's SIC and NACE codes are 68310, that means Real estate agencies. 31st December 2022 is the last time the accounts were reported.

That firm owes its well established position on the market and constant progress to a group of four directors, who are Amy D., Christopher S., Christopher M. and Simon M., who have been guiding it for nearly one year.

Executives who have control over the firm are as follows: Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amy D.

Role: Director

Appointed: 01 January 2024

Latest update: 18 March 2024

Christopher S.

Role: Director

Appointed: 01 January 2021

Latest update: 18 March 2024

Christopher M.

Role: Director

Appointed: 05 February 2010

Latest update: 18 March 2024

Simon M.

Role: Director

Appointed: 05 December 2009

Latest update: 18 March 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher M.
Notified on 6 April 2016
Ceased on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 April 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
On 2024/01/17 director's details were changed (CH01)
filed on: 17th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2013

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Closest Companies - by postcode