D R Smith Properties Limited

General information

Name:

D R Smith Properties Ltd

Office Address:

Endeavour House Crow Arch Lane BH24 1HP Ringwood

Number: 07876139

Incorporation date: 2011-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D R Smith Properties is a business with it's headquarters at BH24 1HP Ringwood at Endeavour House. The enterprise was formed in 2011 and is registered under the registration number 07876139. The enterprise has been on the English market for 13 years now and its last known state is active. This enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. D R Smith Properties Ltd filed its latest accounts for the period that ended on 2022-03-31. The most recent annual confirmation statement was filed on 2023-03-13.

When it comes to this specific limited company, a number of director's responsibilities have so far been done by Andrew S., Michelle S., Matthew S. and 2 remaining, listed below. Within the group of these five people, David S. has supervised limited company for the longest time, having been a vital part of directors' team for 13 years.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 15 June 2020

Latest update: 18 March 2024

Michelle S.

Role: Director

Appointed: 15 June 2020

Latest update: 18 March 2024

Matthew S.

Role: Director

Appointed: 15 June 2020

Latest update: 18 March 2024

David S.

Role: Director

Appointed: 08 December 2011

Latest update: 18 March 2024

Eileen S.

Role: Director

Appointed: 08 December 2011

Latest update: 18 March 2024

People with significant control

Executives who control this firm include: Michelle S. has substantial control or influence over the company. David S. has substantial control or influence over the company. Matthew S. has substantial control or influence over the company.

Michelle S.
Notified on 2 July 2020
Nature of control:
substantial control or influence
David S.
Notified on 15 March 2021
Nature of control:
substantial control or influence
Matthew S.
Notified on 15 March 2021
Nature of control:
substantial control or influence
Andrew S.
Notified on 15 March 2021
Nature of control:
substantial control or influence
Eileen S.
Notified on 30 June 2020
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eileen S.
Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 November 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode