Smart Letting Property Management Ltd

General information

Name:

Smart Letting Property Management Limited

Office Address:

24 Warminster Road BA13 3PE Westbury

Number: 04877115

Incorporation date: 2003-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Smart Letting Property Management started its operations in the year 2003 as a Private Limited Company with reg. no. 04877115. The company has been prospering for 21 years and the present status is active. The company's registered office is based in Westbury at 24 Warminster Road. Anyone can also locate the firm using its zip code of BA13 3PE. This firm's registered with SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. Wednesday 31st August 2022 is the last time when the company accounts were reported.

This firm owes its accomplishments and unending progress to exactly two directors, specifically Michael B. and Ian C., who have been leading it for 18 years.

Executives who control the firm include: Michael B. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael B.

Role: Secretary

Appointed: 22 February 2022

Latest update: 13 February 2024

Michael B.

Role: Director

Appointed: 24 July 2006

Latest update: 13 February 2024

Ian C.

Role: Director

Appointed: 24 July 2006

Latest update: 13 February 2024

People with significant control

Michael B.
Notified on 1 July 2022
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Ian C.
Notified on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra H.
Notified on 26 August 2016
Ceased on 4 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mike B.
Notified on 26 August 2016
Ceased on 4 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 26 August 2016
Ceased on 4 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason H.
Notified on 26 August 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st August 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2RN

City / Town:

Midsomer Norton

HQ address,
2014

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2RN

City / Town:

Midsomer Norton

HQ address,
2015

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2RN

City / Town:

Midsomer Norton

HQ address,
2016

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2RN

City / Town:

Midsomer Norton

Accountant/Auditor,
2016 - 2015

Name:

Simple Accounts Limited

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2BB

City / Town:

Midsomer Norton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies