SMART PROPERTY SERVICE LTD
Status | ACTIVE |
Company No. | 09031665 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
57 MILKING LANE,BLACKBURN,BB3 0RB
Number: | 08174334 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DIVINE CREATION EVENTS MANAGEMENT LIMITED
FLAT 301,DAGENHAM,RM10 8QZ
Number: | 07759638 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 06721753 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KINGFISHER HOUSE NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN
Number: | 11900289 |
Status: | ACTIVE |
Category: | Private Limited Company |