UKBizDB.co.uk

SMART ART PROPERTIES LIMITED

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

This company is commonly known as Smart Art Properties Limited. The company was founded 32 years ago and was given the registration number 02658027. The firm's registered office is in TELFORD. You can find them at Coppice House, Halesfield 7, Telford, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMART ART PROPERTIES LIMITED
Company Number:02658027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Bantock Gardens, Finchfield, Wolverhampton, WV3 9LL

Secretary01 December 2002Active
1 The Orchards, Woodside, Longstanton, Cambridge, United Kingdom, CB24 3FF

Director28 October 1991Active
38 Bantock Gardens, Finchfield, Wolverhampton, WV3 9LL

Director01 December 2002Active
4 Wightwick Grove, Wightwick, Wolverhampton, WV6 8BT

Secretary28 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 October 1991Active
4 Wightwick Grove, Wightwick, Wolverhampton, WV6 8BT

Director28 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 October 1991Active

People with Significant Control

Mr Graham Carvey
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:1 The Orchards, Woodside, Cambridge, United Kingdom, CB24 3FF
Nature of control:
  • Significant influence or control
Mr Robert Gordon Hupperdine
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:English
Address:Coppice House, Halesfield 7, Telford, TF7 4NA
Nature of control:
  • Significant influence or control

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-08-06Capital

Capital alter shares subdivision.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.