Background WavePink WaveYellow Wave

SIMON & SIMON PROPERTY SERVICES LIMITED (12787590)

SIMON & SIMON PROPERTY SERVICES LIMITED (12787590) is an active UK company. incorporated on 3 August 2020. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SIMON & SIMON PROPERTY SERVICES LIMITED has been registered for 5 years. Current directors include BELASSIE, Simon Douglas, LEVENE, Simon Jay.

Company Number
12787590
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
B19 Sbc House, Wallington, SM6 7AH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BELASSIE, Simon Douglas, LEVENE, Simon Jay
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON & SIMON PROPERTY SERVICES LIMITED

SIMON & SIMON PROPERTY SERVICES LIMITED is an active company incorporated on 3 August 2020 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SIMON & SIMON PROPERTY SERVICES LIMITED was registered 5 years ago.(SIC: 68310)

Status

active

Active since 5 years ago

Company No

12787590

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BELASSIE LIMITED
From: 3 August 2020To: 16 December 2020
Contact
Address

B19 Sbc House Restmor Way Wallington, SM6 7AH,

Previous Addresses

Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT England
From: 25 September 2020To: 9 September 2025
8 Ambleside St. Annes Road Godalming GU7 1LP England
From: 3 August 2020To: 25 September 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Dec 20
New Owner
Aug 21
Funding Round
Aug 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BELASSIE, Simon Douglas

Active
Sbc House, WallingtonSM6 7AH
Born November 1960
Director
Appointed 03 Aug 2020

LEVENE, Simon Jay

Active
Sbc House, WallingtonSM6 7AH
Born February 1969
Director
Appointed 15 Dec 2020

Persons with significant control

2

Mr Simon Jay Levene

Active
Sbc House, WallingtonSM6 7AH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021

Mr Simon Douglas Belassie

Active
Sbc House, WallingtonSM6 7AH
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Incorporation Company
3 August 2020
NEWINCIncorporation