Background WavePink WaveYellow Wave

STRAWFIELD PROPERTIES LIMITED (08440215)

STRAWFIELD PROPERTIES LIMITED (08440215) is an active UK company. incorporated on 12 March 2013. with registered office in Tadcaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRAWFIELD PROPERTIES LIMITED has been registered for 13 years. Current directors include SIMMS, Jonathan Daniel, SIMMS, Miranda Jane.

Company Number
08440215
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
The Old Vicarage Main Street, Tadcaster, LS24 8BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMMS, Jonathan Daniel, SIMMS, Miranda Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWFIELD PROPERTIES LIMITED

STRAWFIELD PROPERTIES LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Tadcaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRAWFIELD PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08440215

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Old Vicarage Main Street Wighill Tadcaster, LS24 8BQ,

Previous Addresses

Cygnet House Main Street Wighill Tadcaster LS24 8BQ England
From: 15 June 2020To: 31 May 2022
Strawfield House 1 Lutterworth Road Walcote Lutterworth Leics LE17 4JN
From: 12 March 2013To: 15 June 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Mar 19
Director Joined
Jan 20
Director Left
Sept 24
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIMMS, Jonathan Daniel

Active
Main Street, TadcasterLS24 8BQ
Born July 1977
Director
Appointed 19 Jun 2018

SIMMS, Miranda Jane

Active
Main Street, TadcasterLS24 8BQ
Born December 1972
Director
Appointed 20 Jan 2020

SIMMS, Frank Arthur

Resigned
1 Lutterworth Road, LutterworthLE17 4JN
Born August 1940
Director
Appointed 12 Mar 2013
Resigned 01 May 2018

SIMMS, Patricia Ann

Resigned
Main Street, TadcasterLS24 8BQ
Born January 1942
Director
Appointed 12 Mar 2013
Resigned 28 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Daniel Simms

Active
Main Street, TadcasterLS24 8BQ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2025

Mrs Patricia Ann Simms (Deceased)

Ceased
Main Street, TadcasterLS24 8BQ
Born January 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jul 2025

Mr Frank Arthur Simms

Ceased
1 Lutterworth Road, LutterworthLE17 4JN
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
26 June 2020
MAMA
Resolution
26 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Incorporation Company
12 March 2013
NEWINCIncorporation