S M PROPERTY DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 04547453 |
Category | Private Limited Company |
Incorporated | 27 Sep 2002 |
Age | 21 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
S M PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 04547453. It was incorporated 21 years, 8 months, 4 days ago, on 27 September 2002. The company address is Lisbon House Lisbon House, Derby, DE1 3JA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Adrian Trevor Halls
Documents
Change corporate director company with change date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Perspective Ai Limited
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Lincoln Deacon
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-31
Officer name: Mr Simon Lincoln Deacon
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
New address: Lisbon House 5-7 st. Marys Gate Derby DE1 3JA
Old address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
Documents
Mortgage satisfy charge full
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lincoln Deacon
Change date: 2021-10-05
Documents
Change corporate director company with change date
Date: 05 Oct 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-01-15
Officer name: Snx102 Limited
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 01 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Trevor Halls
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 11 Oct 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Michael William Arthur Stonebridge
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Gazette filings brought up to date
Date: 03 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael William Arthur Stonebridge
Notification date: 2018-01-31
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Lincoln Deacon
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Trevor Halls
Cessation date: 2017-01-01
Documents
Mortgage satisfy charge full
Date: 12 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 13 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/09/2016
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-08
Officer name: Michael William Arthur Stonebridge
Documents
Termination secretary company with name termination date
Date: 27 Jan 2017
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael William Arthur Stonebridge
Termination date: 2015-12-08
Documents
Appoint corporate director company with name date
Date: 27 Jan 2017
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-12-08
Officer name: Snx102 Limited
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Simon Lincoln Deacon
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 76 Commerce Street Melbourne Derbyshire DE73 8GP
Change date: 2015-01-07
New address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
Documents
Change account reference date company previous extended
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 4
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 5
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: 76 commerce street melbourne derbyshire DE73 1FT
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type dormant
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 29 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 24/09/03 from: 6 lichfield street burton on trent staffordshire DE14 3RD
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TOWER 12 18- 22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 10473530 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
. FERRARI HOUSE,258 FIELD END ROAD,HA4 9UU
Number: | 11290208 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED
121 WINTERSTOKE ROAD,BRISTOL,BS3 2LL
Number: | 04856478 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR , 2,LIVERPOOL,L1 1RH
Number: | 09647506 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STREET CAPITAL (UK) LIMITED
THE OLD WHEEL HOUSE,REIGATE,RH2 0AD
Number: | 08871948 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHATSWORTH AVENUE,SIDCUP,DA15 9BS
Number: | 07014861 |
Status: | ACTIVE |
Category: | Private Limited Company |