Background WavePink WaveYellow Wave

SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED (05184322)

SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED (05184322) is an active UK company. incorporated on 20 July 2004. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in residents property management. SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED has been registered for 21 years. Current directors include HOOTON, Darren Leslie, SPARNON, Owen Robert Brynley, STEWARD, Katie Jessica.

Company Number
05184322
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
50-54 Oswald Road, Scunthorpe, DN15 7PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOOTON, Darren Leslie, SPARNON, Owen Robert Brynley, STEWARD, Katie Jessica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED

SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05184322

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

50-54 Oswald Road Scunthorpe, DN15 7PQ,

Previous Addresses

27 Osborne Street Grimsby N E Lincs DN31 1NU
From: 4 February 2010To: 24 April 2018
3 Simpsons Fold Court New Waltham Grimsby North East Lincs DN36 4NY
From: 20 July 2004To: 4 February 2010
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOOTON, Darren Leslie

Active
Oswald Road, ScunthorpeDN15 7PQ
Born September 1971
Director
Appointed 24 Aug 2012

SPARNON, Owen Robert Brynley

Active
Oswald Road, ScunthorpeDN15 7PQ
Born November 1965
Director
Appointed 06 May 2010

STEWARD, Katie Jessica

Active
Simpsons Fold Court, GrimsbyDN36 4NY
Born March 1988
Director
Appointed 04 May 2021

BLAKEY, Helen Jane

Resigned
Home Farm, GrimsbyDN37 7AW
Secretary
Appointed 20 Jul 2004
Resigned 01 Nov 2005

PETTICAN, Graham Vincent

Resigned
6 Baltic Wharf, NorwichNR1 1QA
Secretary
Appointed 01 Nov 2005
Resigned 01 Dec 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

BLAKEY, Malcolm John

Resigned
Nooking Lane, GrimsbyDN37 7AW
Born May 1948
Director
Appointed 21 Jul 2004
Resigned 01 Nov 2005

BLAKEY, Matthew Lee

Resigned
3 Simpsons Fold Court, GrimsbyDN36 4NY
Born June 1970
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2010

HOWARD, Martin Alexander

Resigned
Oswald Road, ScunthorpeDN15 7PQ
Born April 1974
Director
Appointed 18 Jul 2011
Resigned 17 Mar 2026

PETTICAN, Graham Vincent

Resigned
4 Simpsons Fold Court, GrimsbyDN36 4PX
Born October 1956
Director
Appointed 01 Nov 2005
Resigned 09 Mar 2007

SMITH, Melanie Jane

Resigned
2 Simpsons Fold Court, GrimsbyDN36 4NY
Born December 1965
Director
Appointed 01 Aug 2005
Resigned 25 Mar 2010

STANSFIELD, Steven David

Resigned
Oswald Road, ScunthorpeDN15 7PQ
Born February 1962
Director
Appointed 01 Nov 2005
Resigned 04 May 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jul 2004
Resigned 20 Jul 2004
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Gazette Notice Compulsary
6 February 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
88(2)R88(2)R
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation