SMART PROPERTY SERVICE LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09031665
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

SMART PROPERTY SERVICE LTD is an active private limited company with number 09031665. It was incorporated 10 years, 23 days ago, on 09 May 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-20

Psc name: Mr Muhammad Adil Abbasi

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Awaiz Adil

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Adil Abbasi

Change date: 2023-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2023

Category: Address

Type: AD03

New address: 19 Eleanor Gardens Aylesbury HP21 7LT

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2023

Category: Address

Type: AD02

New address: 19 Eleanor Gardens Aylesbury HP21 7LT

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2023

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Awaiz Adil

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2023

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Awaiz Adil

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muhammad Adil Abbasi

Change date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muhammad Adil Abbasi

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: Mr Awaiz Adil

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Awais Adil

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Awais Adil

Change date: 2022-02-02

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-15

Officer name: Mr Muhammad Adil Abbasi

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-15

Psc name: Mr Muhammad Adil Abbasi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Awais Adil

Notification date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Qurat Ul Ain Adil

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qurat Ul Ain Adil

Cessation date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Sania Zargar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Awais Adil

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-15

Psc name: Qurat Ul Ain Adil

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Muhammad Adil Abbasi

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sania Zargar

Termination date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mrs Qurat Ul Ain Adil

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Adil Abbasi

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Muhammad Adil Abbasi

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sania Zargar

Notification date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adil Abbasi

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sania Zargar

Appointment date: 2020-02-01

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Nov 2019

Category: Address

Type: AD03

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2019

Category: Address

Type: AD02

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Adil Abbasi

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 50 Brookdene Avenue Watford WD19 4LF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Adeel Abbasi

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adil Abbasi

Notification date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 7a, Forsyth Business Centre 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN

New address: 50 Brookdene Avenue Watford WD19 4LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeel Abbas

Termination date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nayab Abbasi

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2014

Action Date: 26 May 2014

Category: Address

Type: AD01

Change date: 2014-05-26

Old address: 63 Dunlin Road Hemel Hempstead Hertfordshire HP2 6LY England

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY NEWS ACADEMY LTD

57 MILKING LANE,BLACKBURN,BB3 0RB

Number:08174334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07759638
Status:ACTIVE
Category:Private Limited Company

LYNCH PROPERTY LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:06721753
Status:ACTIVE
Category:Private Limited Company

MARCO CIVIL SOLUTIONS LIMITED

THE RED BARN,ASKAM IN FURNESS,LA16 7HE

Number:09163290
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 232 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007822
Status:ACTIVE
Category:Limited Partnership

REMC PROPERTIES LTD

KINGFISHER HOUSE NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:11900289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source