UKBizDB.co.uk

SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Smailes Goldie Financial Management Limited. The company was founded 20 years ago and was given the registration number 04926777. The firm's registered office is in HULL. You can find them at Regent's Court, Princess Street, Hull, East Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED
Company Number:04926777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Regent's Court, Princess Street, Hull, East Yorkshire, United Kingdom, HU2 8BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Secretary29 August 2019Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director23 December 2022Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director10 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Secretary09 February 2010Active
Regent's Court, Princess Street, Hull, HU2 8BA

Secretary09 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director01 December 2014Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director09 October 2003Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director01 December 2014Active
Regent's Court, Princess Street, Hull, HU2 8BA

Director09 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2003Active

People with Significant Control

Mr Jeffrey Grantham
Notified on:04 March 2022
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Capital

Capital cancellation shares.

Download
2022-03-28Capital

Capital return purchase own shares.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Capital

Capital return purchase own shares.

Download
2020-04-27Resolution

Resolution.

Download
2020-03-23Capital

Capital cancellation shares.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.