Background WavePink WaveYellow Wave

SIMTRAD PROPERTY SERVICES LIMITED (10856332)

SIMTRAD PROPERTY SERVICES LIMITED (10856332) is an active UK company. incorporated on 7 July 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIMTRAD PROPERTY SERVICES LIMITED has been registered for 8 years. Current directors include SIMMONS, Paul Edward, SIMMONS, Tracey Elizabeth.

Company Number
10856332
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Suites C, D, E & F 14th Floor The Plaza, Liverpool, L3 9QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SIMMONS, Paul Edward, SIMMONS, Tracey Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMTRAD PROPERTY SERVICES LIMITED

SIMTRAD PROPERTY SERVICES LIMITED is an active company incorporated on 7 July 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIMTRAD PROPERTY SERVICES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10856332

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Suites C, D, E & F 14th Floor The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Trident House 105 Derby Road Liverpool L20 8LZ England
From: 16 August 2022To: 28 December 2024
44a Liverpool Road Lydiate Liverpool L31 2LZ United Kingdom
From: 7 July 2017To: 16 August 2022
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jul 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIMMONS, Paul Edward

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born August 1960
Director
Appointed 07 Jul 2017

SIMMONS, Tracey Elizabeth

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born October 1961
Director
Appointed 07 Jul 2017

Persons with significant control

2

Mr Paul Edward Simmons

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2017

Mrs Tracey Elizabeth Simmons

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Incorporation Company
7 July 2017
NEWINCIncorporation