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

SMECH MANAGEMENT COMPANY LIMITED

160 BROMPTON ROAD, BROMPTON ROAD, LONDON, SW3 1HW,
Company Registration Number
03121936
Private Limited Company
Active

Company Overview

About Smech Management Company Ltd
SMECH MANAGEMENT COMPANY LIMITED was founded on 1995-11-03 and has its registered office in London. The organisation's status is listed as "Active". Smech Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMECH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
160 BROMPTON ROAD
BROMPTON ROAD
LONDON
SW3 1HW
Other companies in SW1X
 
Filing Information
Company Number 03121936
Company ID Number 03121936
Date formed 1995-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 10:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMECH MANAGEMENT COMPANY 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 SMECH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID CLARKE
Company Secretary 2014-06-01
YOUSUF BAKHIT ABDULLA
Director 2002-07-22
MOHAMMED IBRAHIM AL SHAIBANI
Director 1999-12-01
JOHN BOYNE
Director 1996-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALFRED ROSENHEAD
Company Secretary 2002-04-01 2014-05-31
LEIF NORDELL
Director 2005-07-14 2014-02-28
DAVID TYNDALL
Company Secretary 1996-01-22 2002-03-31
JOHN JAMES LEAT
Director 1996-01-22 1999-11-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1995-11-03 1996-01-22
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1995-11-03 1996-01-22
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1995-11-03 1996-01-22

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
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-17CH01Director's details changed for Yousuf Bakhit Abdulla on 2020-06-17
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MRS JOANNA UPTON
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYNE
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031219360001
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-28PSC09Withdrawal of a person with significant control statement on 2017-12-28
2017-12-21PSC03Notification of The Ruler's Office, H.H the Ruler's Court Dubai as a person with significant control on 2016-04-06
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 42 Lowndes Street London SW1X 9HX
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031219360001
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-04AP03Appointment of Mr Paul David Clarke as company secretary
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD ROSENHEAD
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIF NORDELL
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0101/07/13 ANNUAL RETURN FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0101/07/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0101/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIF NORDELL / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYNE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IBRAHIM AL SHAIBANI / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUSUF BAKHIT ABDULLA / 30/06/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AL SHAIBANI / 20/07/2009
2009-07-20288cSECRETARY'S CHANGE OF PARTICULARS / RONALD ROSENHEAD / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / LEIF NORDELL / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYNE / 20/07/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-02363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PLUMTREE COURT LONDON EC4A 4HT
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17AUDAUDITOR'S RESIGNATION
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06288aNEW DIRECTOR APPOINTED
2002-07-29363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED
2001-10-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-03-31288aNEW DIRECTOR APPOINTED
1999-12-16288bDIRECTOR RESIGNED
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06AUDAUDITOR'S RESIGNATION
1998-07-26363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1997-11-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-11363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-25363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to SMECH MANAGEMENT COMPANY 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 SMECH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMECH MANAGEMENT COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SMECH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMECH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SMECH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMECH MANAGEMENT COMPANY 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 (55900 - Other accommodation) as SMECH MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where SMECH MANAGEMENT COMPANY 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 SMECH MANAGEMENT COMPANY 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 SMECH MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1