Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMARTADVANCE PROPERTY MANAGEMENT LIMITED
Company Information for

SMARTADVANCE PROPERTY MANAGEMENT LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
02702147
Private Limited Company
Active

Company Overview

About Smartadvance Property Management Ltd
SMARTADVANCE PROPERTY MANAGEMENT LIMITED was founded on 1992-03-31 and has its registered office in Colchester. The organisation's status is listed as "Active". Smartadvance Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMARTADVANCE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in CR0
 
Filing Information
Company Number 02702147
Company ID Number 02702147
Date formed 1992-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 28/01/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTADVANCE PROPERTY MANAGEMENT LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMARTADVANCE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RMC SECRETARIAL SERVICES LIMITED
Company Secretary 2018-01-09
SUSAN MAUREEN CANNON
Director 2011-01-20
KEVIN JOHN KEARNS
Director 1995-08-15
LYNN GERALDINE POWELL
Director 1999-04-15
PATRICIA ANNE RUTHVEN
Director 1994-02-28
LINDA ANN WEBSTER
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2015-12-04 2018-01-09
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2014-07-22 2015-11-30
ANDREW GEORGE CHATER
Company Secretary 2003-02-01 2014-07-22
JANE LOUISE TANSLEY
Director 2007-11-29 2013-03-18
ELEANOR FRANCIS HYDE
Director 2007-11-29 2013-03-14
RUTH MARGARET HAY
Director 2003-04-01 2007-11-29
LINDA ANN HUMPHREY
Director 2003-05-04 2007-11-29
LESLIE ERNEST BARHAM
Director 1996-02-22 2003-10-15
LIGHTHOUSE ESTATE (UK) LIMITED
Company Secretary 2002-10-01 2003-01-31
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2000-11-01 2002-10-01
JOHN MARTIN RICHARD ALTY
Company Secretary 1995-09-15 2000-11-01
RUTH MARGARET HAY
Company Secretary 1994-02-15 2000-10-30
ALISON JANE RUNCIMAN
Director 1994-02-15 1999-02-16
MOLLIE HILDA TAYLOR
Director 1994-02-15 1997-02-24
TRACEY ANN BROWN
Director 1994-02-15 1997-02-20
ADRIAN PETER HALLETT
Director 1994-02-15 1997-02-20
RUTH MARGARET HAY
Director 1994-02-15 1995-09-13
DEAN LAWRENCE MORGAN
Director 1994-02-15 1995-07-03
DEBBIE MORGAN
Director 1994-02-15 1995-07-03
DANIEL ANDREW MAHER
Company Secretary 1992-06-12 1994-02-15
BRIAN RAYMOND HAWKINS
Director 1992-06-12 1994-02-15
JEREMY SMITH
Director 1992-06-12 1993-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-31 1992-06-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-31 1992-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 1992-03-31 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RMC SECRETARIAL SERVICES LIMITED BENJAMIN COURT (RAINHAM) LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
RMC SECRETARIAL SERVICES LIMITED BLADE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-05-01 CURRENT 2004-01-08 Active
RMC SECRETARIAL SERVICES LIMITED PARADE WALK (SOLAR) FREEHOLD COMPANY LIMITED Company Secretary 2018-03-12 CURRENT 2015-06-18 Active
RMC SECRETARIAL SERVICES LIMITED RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD Company Secretary 2018-02-13 CURRENT 2012-05-30 Active
RMC SECRETARIAL SERVICES LIMITED 2 BATH STREET FREEHOLD COMPANY LIMITED Company Secretary 2017-12-04 CURRENT 2016-01-21 Active
RMC SECRETARIAL SERVICES LIMITED FISHER COURT RTM COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2005-06-27 Active
RMC SECRETARIAL SERVICES LIMITED THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED Company Secretary 2017-08-12 CURRENT 1987-11-09 Active
RMC SECRETARIAL SERVICES LIMITED 49 LANCASTER GARDENS S.O.S RTM COMPANY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
RMC SECRETARIAL SERVICES LIMITED 104 BEULAH ROAD RTM COMPANY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
RMC SECRETARIAL SERVICES LIMITED ROZZO LTD Company Secretary 2017-06-23 CURRENT 2014-07-17 Active - Proposal to Strike off
RMC SECRETARIAL SERVICES LIMITED 228 CABLE STREET RTM COMPANY LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Dissolved 2018-05-15
RMC SECRETARIAL SERVICES LIMITED 228 CABLE STREET NO.2 RTM COMPANY LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Dissolved 2018-05-15
RMC SECRETARIAL SERVICES LIMITED 230 NORBURY AVENUE RTM COMPANY LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
RMC SECRETARIAL SERVICES LIMITED SQUIRES (LONDON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-23 CURRENT 1996-04-25 Active
RMC SECRETARIAL SERVICES LIMITED ELMWOOD CRT LIMITED Company Secretary 2017-05-17 CURRENT 2013-03-15 Active
RMC SECRETARIAL SERVICES LIMITED COTTON PARK GARDENS (ROMFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-24 CURRENT 2004-08-17 Active
RMC SECRETARIAL SERVICES LIMITED UNIPRO PROJECTS LIMITED Company Secretary 2016-07-20 CURRENT 2013-05-09 Active
RMC SECRETARIAL SERVICES LIMITED URBAN LIFE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-07-20 CURRENT 2014-03-04 Active
RMC SECRETARIAL SERVICES LIMITED LEGRA INVESTMENTS LIMITED Company Secretary 2016-07-20 CURRENT 2014-02-13 Active
RMC SECRETARIAL SERVICES LIMITED RICHMOND PLACE ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-05 CURRENT 2003-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/23
2023-04-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/22
2022-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/21
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-01AP04Appointment of Concordia Residential Ltd as company secretary on 2020-02-22
2020-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/20 FROM Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2020-02-21TM02Termination of appointment of Warwick Estates Property Management Limited on 2020-02-21
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19
2019-07-03CH01Director's details changed for Mr Kevin John Kearns on 2019-06-01
2019-07-03TM02Termination of appointment of Rmc Secretarial Services Limited on 2019-06-01
2019-07-03AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2019-06-01
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 23 Saffron Court Southfields Business Park Basildon SS15 6SS England
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MAUREEN CANNON
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17
2018-01-09AP04Appointment of Rmc Secretarial Services Limited as company secretary on 2018-01-09
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
2018-01-09TM02Termination of appointment of Isec Secretarial and Corporate Services Limited on 2018-01-09
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 42
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-27AA28/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 42
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2015-12-04
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM 94 Park Lane Croydon Surrey CR0 1JB
2015-12-04TM02Termination of appointment of Hml Company Secretarial Services Ltd on 2015-11-30
2015-10-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-31
2015-10-01ANNOTATIONClarification
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 84
2015-05-05AR0131/03/15 FULL LIST
2015-05-05LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 42
2015-05-05AR0131/03/15 FULL LIST
2015-04-07AP01DIRECTOR APPOINTED LINDA ANN WEBSTER
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD
2014-07-22TM02Termination of appointment of Andrew George Chater on 2014-07-22
2014-07-22AP04Appointment of Hml Company Secretarial Services Ltd as company secretary on 2014-07-22
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 42
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR HYDE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE TANSLEY
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR HYDE
2013-01-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0131/03/12 FULL LIST
2011-12-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 15/08/2011
2011-04-05AR0131/03/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MRS SUSAN MAUREEN CANNON
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-05-12AR0131/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE TANSLEY / 31/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RUTHVEN / 31/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GERALDINE POWELL / 31/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR FRANCIS HYDE / 31/03/2010
2010-01-13AA30/04/09 TOTAL EXEMPTION FULL
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM GEORGE HOUSE 7 FITZILIAN AVENUE HAROLD WOOD ROMFORD ESSEX RM3 0QS
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-28AA30/04/08 TOTAL EXEMPTION FULL
2008-06-05363sRETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-04-30363sRETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-01363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-14363sRETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-16363sRETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24288bDIRECTOR RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-13363(288)SECRETARY RESIGNED
2003-05-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 201-203 STATION LANE HORNCHURCH ESSEX RM12 6LL
2003-02-06288aNEW SECRETARY APPOINTED
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25363sRETURN MADE UP TO 31/03/02; CHANGE OF MEMBERS
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-10288aNEW SECRETARY APPOINTED
2000-11-10288bSECRETARY RESIGNED
2000-03-31363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-04288aNEW DIRECTOR APPOINTED
1999-04-01363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-29288bDIRECTOR RESIGNED
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SMARTADVANCE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTADVANCE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTADVANCE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-28
Annual Accounts
2017-04-28
Annual Accounts
2018-04-28
Annual Accounts
2019-04-28
Annual Accounts
2020-04-28
Annual Accounts
2021-04-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMARTADVANCE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SMARTADVANCE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTADVANCE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of SMARTADVANCE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTADVANCE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SMARTADVANCE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SMARTADVANCE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTADVANCE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTADVANCE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.