Company Information for SITE MANAGEMENT CONSULTANTS LIMITED
BEACON HOUSE IBSTONE ROAD, STOKENCHURCH, HIGH WYCOMBE, HP14 3FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SITE MANAGEMENT CONSULTANTS LIMITED | |
Legal Registered Office | |
BEACON HOUSE IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE HP14 3FE Other companies in NW11 | |
Company Number | 06088634 | |
---|---|---|
Company ID Number | 06088634 | |
Date formed | 2007-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 07:20:21 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Site Management Consultants, LLC | 204 Crows Nest Cove Stafford VA 22554 | Active | Company formed on the 2016-04-28 |
![]() |
SITE MANAGEMENT CONSULTANTS INCORPORATED | New Jersey | Unknown | |
SITE MANAGEMENT CONSULTANTS LLC | 4350 BUTTERNUT ST PALM BEACH GARDENS FL 33410 | Inactive | Company formed on the 2019-09-12 |
Officer | Role | Date Appointed |
---|---|---|
MONTIVERDI LIMITED |
||
AARON JOHN EMMETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTIVERDI LIMITED |
Company Secretary | ||
GRUNBERG & CO HR SERVICES LIMITED |
Company Secretary | ||
BBCCDD LIMITED |
Company Secretary | ||
MORGAN JAMES TILLBROOK |
Company Secretary | ||
MORGAN JAMES TILLBROOK |
Director | ||
AVRIL HOLZER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
COLOBUS LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1999-06-10 | Active | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
RYAN MOT CENTRE LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-13 | Dissolved 2015-06-16 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CHICCA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
NETHY ENERGY LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active | |
CLICK GORDON HOUSE LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
NUMBER ONE BUCKINGHAM GARDENS MANAGEMENT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-03-15 | |
TIMELESS PROPERTY SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2011-11-30 | Liquidation | |
HELSBY MANAGEMENT COMPANY LIMITED | Director | 2009-02-27 | CURRENT | 2008-02-07 | Active | |
ECKINGTON MANAGEMENT COMPANY LIMITED | Director | 2009-02-26 | CURRENT | 2007-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ANTHONY YOUSSEF MOUBARAK | ||
REGISTERED OFFICE CHANGED ON 15/01/25 FROM 5 Colindeep Lane 5 Technology Park London NW9 6BX England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
APPOINTMENT TERMINATED, DIRECTOR AARON JOHN EMMETT | ||
Previous accounting period extended from 27/02/23 TO 28/02/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/02/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM Unit 5 69 st. Marks Road London W10 6JG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
AP03 | Appointment of Mr Alex Renny as company secretary on 2019-01-18 | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-01-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10 - 14 Accommodation Road Golders Green London NW11 8ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/13 FROM 10-14 Accommodation Road London NW11 8ED | |
AP04 | Appointment of corporate company secretary Montiverdi Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MONTIVERDI LTD | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Aaron John Emmett on 2011-10-01 | |
CH01 | Director's details changed for Mr Aaron John Emmett on 2011-06-12 | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aaron John Emmett on 2011-02-01 | |
AP04 | Appointment of corporate company secretary Montiverdi Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRUNBERG & CO HR SERVICES LIMITED | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010 | |
AR01 | 07/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORGAN TILLBROOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORGAN TILLBROOK | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED AARON JOHN EMMETT LOGGED FORM | |
288a | DIRECTOR APPOINTED MORGAN JAMES TILLBROOK LOGGED FORM | |
288a | SECRETARY APPOINTED MR MORGAN JAMES TILLBROOK | |
288a | DIRECTOR APPOINTED MR MORGAN JAMES TILLBROOK | |
288a | DIRECTOR APPOINTED MR AARON JOHN EMMETT | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM OVERWOOD HOUSE, 101A COCK LANE HIGH WYCOMBE BUCKS HP13 7DZ | |
288b | APPOINTMENT TERMINATED DIRECTOR AVRIL HOLZER | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 SITE MANAGEMENT CONSULTANTS LIMITED
SITE MANAGEMENT CONSULTANTS LIMITED owns 1 domain names.
smc-online.co.uk
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SITE MANAGEMENT CONSULTANTS LIMITED are:
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. |