Smart Property Solutions Uk Limited

General information

Name:

Smart Property Solutions Uk Ltd

Office Address:

41 Havelock Road Hastings TN34 1BE East Sussex

Number: 06068653

Incorporation date: 2007-01-25

Dissolution date: 2021-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Smart Property Solutions Uk started conducting its operations in the year 2007 as a Private Limited Company under the following Company Registration No.: 06068653. This firm's registered office was situated in East Sussex at 41 Havelock Road. This Smart Property Solutions Uk Limited firm had been operating in this business field for at least fourteen years.

Neil N. and Jeffrey D. were the enterprise's directors and were managing the company for 2 years.

The companies that controlled this firm were: Oakfield P.M. Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in St Leonards On Sea, TN37 6RJ, East Sussex and was registered as a PSC under the registration number 03301783.

Financial data based on annual reports

Company staff

Neil N.

Role: Director

Appointed: 20 December 2019

Latest update: 27 September 2023

Jeffrey D.

Role: Secretary

Appointed: 25 January 2007

Latest update: 27 September 2023

Jeffrey D.

Role: Director

Appointed: 25 January 2007

Latest update: 27 September 2023

People with significant control

Oakfield P.M. Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03301783
Notified on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeffery D.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Denise D.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 March 2021
Confirmation statement last made up date 25 January 2020
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 June 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 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2019 (AA)
filed on: 7th, April 2020
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Dartford Borough Council 1 £ 850.00
2011-09-07 174040 £ 850.00 Non Standard Expenditure

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies