Warning: file_put_contents(c/f4ded671548edb3a964e422a523f3f84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Co-smart Property Ltd, BN1 8NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CO-SMART PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co-smart Property Ltd. The company was founded 7 years ago and was given the registration number 10232449. The firm's registered office is in BRIGHTON. You can find them at 95 Carden Avenue, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CO-SMART PROPERTY LTD
Company Number:10232449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:95 Carden Avenue, Brighton, United Kingdom, BN1 8NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Carden Avenue, Brighton, United Kingdom, BN1 8NF

Director15 June 2016Active
95, Carden Avenue, Brighton, United Kingdom, BN1 8NF

Director15 June 2016Active

People with Significant Control

Mr Rodrick Vernon Lamont
Notified on:15 June 2016
Status:Active
Date of birth:February 1956
Nationality:Jamaican
Country of residence:United Kingdom
Address:95, Carden Avenue, Brighton, United Kingdom, BN1 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rosalyn Jane Lord
Notified on:15 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:95, Carden Avenue, Brighton, United Kingdom, BN1 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Resolution

Resolution.

Download
2018-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.