UKBizDB.co.uk

SMART HOSPITALITY LIMITED

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

This company is commonly known as Smart Hospitality Limited. The company was founded 23 years ago and was given the registration number 04122450. The firm's registered office is in LONDON. You can find them at Unit 10 Deptford Trading Estate, Blackhorse Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMART HOSPITALITY LIMITED
Company Number:04122450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY

Director11 December 2000Active
Unit 10, Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY

Director17 April 2020Active
23, Purcells Avenue, Edgware, United Kingdom, HA8 8DP

Secretary12 May 2010Active
112 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ

Secretary11 December 2000Active
Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, England, SE16 3LL

Secretary20 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 December 2000Active
30, Maiden Lane, Covent Garden, United Kingdom, WC2E 7JS

Director12 March 2012Active
23, Purcells Avenue, Edgware, United Kingdom, HA8 8DP

Director12 May 2010Active
Unit 10, Bermondsey Trading Estate, 235 Rotherhithe New Road, London, United Kingdom, SE16 3LL

Director17 March 2019Active
112 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ

Director11 December 2000Active
Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, England, SE16 3LL

Director20 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 December 2000Active

People with Significant Control

Mr William Frederick Bottriell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:30 Maiden Lane, Covent Garden, London, United Kingdom, WC2E 7JS
Nature of control:
  • Significant influence or control
Smart (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 10, Deptford Trading Estate, London, United Kingdom, SE8 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Change account reference date company current extended.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person secretary company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.