Simco Homes Limited

DataGardener
simco homes limited
in liquidation
Micro

Simco Homes Limited

08560756Private Limited With Share Capital

The Barn, 11A Queen Catherine Road, Buckingham, MK182PZ
Incorporated

07/06/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Simco Homes Limited (08560756) is a private limited with share capital incorporated on 07/06/2013 (12 years old) and registered in buckingham, MK182PZ. The company operates under SIC code 41100 - development of building projects.

Simco homes and its management team have proven experience within the construction industry over the past 25 years, providing its clients with land acquisition, design, planning, and build services, with experience of both residential and commercial developments for open market sale.simco homes has ...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/06/2013
MK182PZ
2 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£1.36M

Net Assets

£-275.9K

Est. Turnover

£6.33M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2013
Incorporation Company
Category:Incorporation
Date:07-06-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date31/03/2023
Latest Accounts31/12/2021

Trading Addresses

The Barn, 11A Queen Catherine Road, Steeple Claydon, Buckingham, MK182PZRegistered

Contact

01883347818
info@simcohomes.co.uk
simcohomes.co.uk
The Barn, 11A Queen Catherine Road, Buckingham, MK182PZ