SIMARC PROPERTY MANAGEMENT LIMITED

Active Cambridge

Management of real estate on a fee or contract basis

30 employees website.com
Property, infrastructure and construction Facilities management Management of real estate on a fee or contract basis
S

SIMARC PROPERTY MANAGEMENT LIMITED

Management of real estate on a fee or contract basis

Founded 20 Nov 1985 Active Cambridge, England 30 employees website.com
Property, infrastructure and construction Facilities management Management of real estate on a fee or contract basis
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 20 Apr 2026 Next due 4 May 2027 12 months remaining
Net assets £3M £629K 2024 year on year
Total assets £8M £452K 2024 year on year
Total Liabilities £5M £176K 2024 year on year
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SIMARC PROPERTY MANAGEMENT LIMITED (01961895), an active property, infrastructure and construction company based in Cambridge, England. Incorporated 20 Nov 1985. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£3.16M

Decreased by £949.09k (-23%)

Net Assets

£3.01M

Decreased by £628.65k (-17%)

Total Liabilities

£4.64M

Increased by £176.31k (+4%)

Turnover

£5.33M

Increased by £185.52k (+4%)

Employees

30

Decreased by 1 (-3%)

Debt Ratio

61%

Increased by 6 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £1.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jul 20131£1.00m£1.00m
14 Oct 20111£318k£318k

Officers

Officers

1 active 2 resigned
Status
Langford, PaulDirectorBritishEngland541 May 2018Active

Shareholders

Shareholders (1)

Wallace Partnership Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Mrs Janine Grant

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB March 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Perseverance Limited

United Kingdom

Active
Notified 1 Jul 2025
Nature of Control
  • Significant Influence Or Control

Ms. Emma Mauger

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB January 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Luca Rinaldo Contardo Padulli

Italian

Active
Notified 20 Mar 2026
Residence Guernsey
DOB May 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
Ceased

Perseverance Limited

Ceased 20 Mar 2026

Ceased

Group Structure

Group Structure

SIMARC PROPERTY MANAGEMENT LIMITED Current Company
TABLESPICE LIMITED united kingdom
GRANTA LAND LIMITED united kingdom

Charges

Charges

5 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Fifth Floor, 4 Imperial Place, Maxwell Road, Borehamwood HERTSMERE
Leasehold-4 Jun 2013
1, 3, 4, 6 to 9 (all numbers) 11, 12, 14, 15, 16, 17, 18, 21, 23, 27 and 31 Firtree Drive, 1, 3, 15, 19, 25 to 34 (all numbers) 36, 37, 44, 46, 48, 68, 72, 74 and parts of 52, 54, 56, 60 and 62 Pinewood, 1, 7 and 9 Larch Close, 15 to 25 (odd numbers) and 29 and 31 Linden Lea and 2, 3, 5, 6, 9, 10, 12, 14, 16, 19, 21, 22, 24 and 25 Boxwood Drive, Livesey BLACKBURN WITH DARWEN
Freehold-30 Jan 1987
Fifth Floor, 4 Imperial Place, Maxwell Road, Borehamwood
Leasehold
Added 4 Jun 2013
District HERTSMERE
1, 3, 4, 6 to 9 (all numbers) 11, 12, 14, 15, 16, 17, 18, 21, 23, 27 and 31 Firtree Drive, 1, 3, 15, 19, 25 to 34 (all numbers) 36, 37, 44, 46, 48, 68, 72, 74 and parts of 52, 54, 56, 60 and 62 Pinewood, 1, 7 and 9 Larch Close, 15 to 25 (odd numbers) and 29 and 31 Linden Lea and 2, 3, 5, 6, 9, 10, 12, 14, 16, 19, 21, 22, 24 and 25 Boxwood Drive, Livesey
Freehold
Added 30 Jan 1987
District BLACKBURN WITH DARWEN

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026Confirmation StatementConfirmation statement made on 20 Apr 2026 with updates
19 Apr 2026OfficersAppointment of Mr Paul James Bishop as director on 17 Apr 2026
10 Apr 2026Confirmation StatementConfirmation statement made on 10 Apr 2026 with no updates
30 Mar 2026Persons With Significant ControlJanine Grant notified as a person with significant control
27 Mar 2026Persons With Significant ControlLuca Rinaldo Contardo Padulli notified as a person with significant control
20 Apr 2026 Confirmation Statement

Confirmation statement made on 20 Apr 2026 with updates

19 Apr 2026 Officers

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

10 Apr 2026 Confirmation Statement

Confirmation statement made on 10 Apr 2026 with no updates

30 Mar 2026 Persons With Significant Control

Janine Grant notified as a person with significant control

27 Mar 2026 Persons With Significant Control

Luca Rinaldo Contardo Padulli notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 20 Apr 2026 with updates

1 weeks ago on 20 Apr 2026

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

1 weeks ago on 19 Apr 2026

Confirmation statement made on 10 Apr 2026 with no updates

3 weeks ago on 10 Apr 2026

Janine Grant notified as a person with significant control

1 months ago on 30 Mar 2026

Luca Rinaldo Contardo Padulli notified as a person with significant control

1 months ago on 27 Mar 2026