Background WavePink WaveYellow Wave

SIMPSONS WAY MANAGEMENT COMPANY LIMITED (07710860)

SIMPSONS WAY MANAGEMENT COMPANY LIMITED (07710860) is an active UK company. incorporated on 19 July 2011. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. SIMPSONS WAY MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include SAWYER, Celia Mary, WILLIAMS, Mark Adrian.

Company Number
07710860
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
46 Simpsons Way, Oxford, OX1 5RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAWYER, Celia Mary, WILLIAMS, Mark Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS WAY MANAGEMENT COMPANY LIMITED

SIMPSONS WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIMPSONS WAY MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07710860

LTD Company

Age

14 Years

Incorporated 19 July 2011

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 28 August 2025 (8 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 19 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

46 Simpsons Way Kennington Oxford, OX1 5RZ,

Previous Addresses

Pye Homes Langford Locks Kidlington Oxfordshire OX5 1HZ United Kingdom
From: 14 December 2011To: 7 March 2013
52 New Inn Hall Street Oxford Oxon OX1 2DN United Kingdom
From: 19 July 2011To: 14 December 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SAWYER, Celia Mary

Active
Simpsons Way, OxfordOX1 5RZ
Secretary
Appointed 04 Mar 2013

SAWYER, Celia Mary

Active
Simpsons Way, OxfordOX1 5RZ
Born September 1951
Director
Appointed 04 Mar 2013

WILLIAMS, Mark Adrian

Active
Simpsons Way, OxfordOX1 5RZ
Born October 1981
Director
Appointed 25 Feb 2016

HAWKINS, Julie Ann

Resigned
Simpsons Way, OxfordOX1 5RZ
Secretary
Appointed 04 Mar 2013
Resigned 22 Mar 2015

HUTTON, Margaret Diana

Resigned
Simpsons Way, OxfordOX1 5RZ
Secretary
Appointed 04 Mar 2013
Resigned 21 May 2025

MOORE, Dennis Peter

Resigned
Simpsons Way, OxfordOX1 5RZ
Secretary
Appointed 22 Mar 2015
Resigned 18 Jan 2018

SHARKEY, Nikolas Thomas

Resigned
Simpsons Way, KenningtonOX1 5RZ
Secretary
Appointed 04 Mar 2013
Resigned 12 Jan 2016

BARTER, Robert William

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born September 1946
Director
Appointed 14 Dec 2011
Resigned 21 Dec 2011

FLINT, Graham Anthony

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born September 1969
Director
Appointed 21 Dec 2011
Resigned 04 Mar 2013

HAWKINS, Julie Ann

Resigned
Simpsons Way, OxfordOX1 5RZ
Born January 1970
Director
Appointed 04 Mar 2013
Resigned 10 Nov 2014

HEDGES, Nicholas Mitchell

Resigned
New Inn Hall Street, OxfordOX1 2DN
Born March 1953
Director
Appointed 19 Jul 2011
Resigned 14 Dec 2011

HUTTON, Margaret Diana

Resigned
Simpsons Way, OxfordOX1 5RZ
Born December 1933
Director
Appointed 04 Mar 2013
Resigned 21 May 2025

LEWIS, Rachel Wendy

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born May 1963
Director
Appointed 14 Dec 2011
Resigned 04 Mar 2013

SHARKEY, Nikolas Thomas

Resigned
Simpsons Way, OxfordOX1 5RZ
Born December 1974
Director
Appointed 10 Nov 2013
Resigned 12 Jan 2016

SHARKEY, Nikolas Thomas

Resigned
Simpsons Way, OxfordOX1 5RZ
Born December 1974
Director
Appointed 04 Mar 2013
Resigned 12 Jan 2016

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 19 Jul 2011
Resigned 14 Dec 2011
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Incorporation Company
19 July 2011
NEWINCIncorporation