Company Information for SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED
C/O REALTY MANAGEMENT LIMITED GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, SK4 5BH,
|
Company Registration Number
04462452
Private Limited Company
Active |
Company Name | |
---|---|
SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED | |
Legal Registered Office | |
C/O REALTY MANAGEMENT LIMITED GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT SK4 5BH Other companies in M4 | |
Company Number | 04462452 | |
---|---|---|
Company ID Number | 04462452 | |
Date formed | 2002-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 06:45:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOWARD |
||
ANDREW BROOK |
||
NEHA CHANDARANA |
||
MATTHEW CLOWERY |
||
RACHEL DARLINGTON |
||
MICHAEL MARTIN HANLEY |
||
DEBORAH KATE ILLINGWORTH |
||
MICHAEL MCCLATCHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
DAVID HOYLE |
Director | ||
INHOCO 2697 LIMITED |
Director | ||
MICHAEL JAMES PAYTON |
Director | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2017-03-06 | CURRENT | 2000-08-22 | Active | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2017-03-03 | CURRENT | 2000-08-22 | Active | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2017-03-03 | CURRENT | 2000-08-22 | Active | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2013-08-19 | CURRENT | 2000-08-22 | Active | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2013-08-19 | CURRENT | 2000-08-22 | Active | |
ROUBAIX ASSET MANAGEMENT LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
ASTON ASSET MANAGEMENT LTD | Director | 2015-03-24 | CURRENT | 2015-02-24 | Dissolved 2016-07-19 | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2013-08-19 | CURRENT | 2000-08-22 | Active | |
SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | Director | 2013-08-19 | CURRENT | 2000-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22 | ||
22/12/22 STATEMENT OF CAPITAL GBP 1658 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21 | |
CH01 | Director's details changed for Mr Andrew Russell Brook on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20 | |
AP04 | Appointment of Realty Management Limited as company secretary on 2021-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KATE ILLINGWORTH | |
TM02 | Termination of appointment of Michael Howard on 2020-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN HANLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Brooke on 2017-03-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BROOK | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CLOWERY | |
AP01 | DIRECTOR APPOINTED MS NEHA CHANDARANA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1658 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL HOWARD on 2015-12-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCLATCHEY / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KATE ILLINGWORTH / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN HANLEY / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DARLINGTON / 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM Swan Square 79 Tib Street Manchester M4 1LS | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 579 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 579 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MICHAEL MARTIN HANLEY | |
AP01 | DIRECTOR APPOINTED MICHAEL MCCLATCHEY | |
AP01 | DIRECTOR APPOINTED DEBORAH KATE ILLINGWORTH | |
AP01 | DIRECTOR APPOINTED RACHEL DARLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO 2697 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
AR01 | 17/06/13 FULL LIST | |
AR01 | 17/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
SH01 | 10/08/05 STATEMENT OF CAPITAL GBP 579 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID HOYLE | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES PAYTON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; BULK LIST AVAILABLE SEPARATELY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 23/06/08-23/06/08 GBP SI 2@1=2 GBP IC 574/576 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)O | AD 20/12/07--------- £ SI 1@1 | |
88(2)R | AD 20/12/07-20/12/07 £ SI 1@1.00=1 £ IC 573/574 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/04/07-13/04/07 £ SI 10@1.00=10 £ IC 563/573 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05 | |
88(2)R | AD 04/09/06--------- £ SI 233@1=233 £ IC 330/563 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05 | |
88(2)R | AD 19/08/05--------- £ SI 4@1=4 £ IC 326/330 | |
88(2)R | AD 27/06/05--------- £ SI 13@1=13 £ IC 313/326 | |
363a | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
ELRES | S386 DISP APP AUDS 01/03/05 | |
ELRES | S366A DISP HOLDING AGM 01/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
88(2)R | AD 05/11/04-11/02/05 £ SI 139@1=139 £ IC 174/313 | |
88(2)O | AD 01/10/03-01/06/04 £ SI 173@1 | |
363a | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03-01/06/04 £ SI 173@1 | |
363a | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/08/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED INHOCO 2665 LIMITED CERTIFICATE ISSUED ON 09/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED | Event Date | 2009-03-03 |
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. |