SMYTH & WHITE PROPERTY PARTNERSHIP LTD

Jock Sergisons Business Centre Hyde Park Industrial Estate Jock Sergisons Business Centre Hyde Park Industrial Estate, Doncaster, DN4 5AB, England
StatusACTIVE
Company No.09032942
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SMYTH & WHITE PROPERTY PARTNERSHIP LTD is an active private limited company with number 09032942. It was incorporated 10 years, 1 month, 7 days ago, on 09 May 2014. The company address is Jock Sergisons Business Centre Hyde Park Industrial Estate Jock Sergisons Business Centre Hyde Park Industrial Estate, Doncaster, DN4 5AB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

New address: Jock Sergisons Business Centre Hyde Park Industrial Estate Nelson Street Doncaster DN4 5AB

Old address: Thornbank House 38 Moorgate Road Rotherham South Yorkshire S60 2AG

Change date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Miss Louise Ruth White

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Miss Louise Ruth White

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090329420008

Charge creation date: 2022-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090329420003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with 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 amended with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 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 unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 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 total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 090329420007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-24

Charge number: 090329420006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Ruth White

Change date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Old address: Apartment 7 Hartshaw 35 Moorgate Road Rotherham South Yorkshire S60 2AD England

New address: Thornbank House 38 Moorgate Road Rotherham South Yorkshire S60 2AG

Change date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Jamie Lee Smyth

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Lee Smyth

Change date: 2014-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 090329420005

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 25 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-25

Charge number: 090329420004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 090329420003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 090329420002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090329420001

Charge creation date: 2014-07-23

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABZ ASSOCIATES UK LTD

6 CHASE ROAD,LONDON,NW10 6HZ

Number:10752256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ART CREATIVE LIMITED

67 MELBURY AVENUE,SOUTHALL,UB2 4HT

Number:08065379
Status:ACTIVE
Category:Private Limited Company

INCIPE APPLIED TECHNOLOGIES LTD

12 STATION COURT,WICKFORD,SS11 7AT

Number:07823401
Status:ACTIVE
Category:Private Limited Company

MARRIYA & ZAHRAA PROPERTY INVESTMENTS LIMITED

30 PERRY STREET,NORTHAMPTON,NN1 4HW

Number:11592832
Status:ACTIVE
Category:Private Limited Company

OAKWOOD HOMES LIMITED

STOCKWELL HOUSE, CECIL SQUARE,KENT,CT9 1BD

Number:05859588
Status:ACTIVE
Category:Private Limited Company

PRESTON MICROSOLUTIONS LIMITED

324 KING STREET,LONDON,

Number:02355563
Status:LIQUIDATION
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