This company is commonly known as Smart Investa Limited. The company was founded 17 years ago and was given the registration number 06074826. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SMART INVESTA LIMITED |
---|---|---|
Company Number | : | 06074826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, England, BH2 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 01 October 2007 | Active |
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 22 December 2019 | Active |
5 Azalea Court, 31 Branksome Wood Road, Bournemouth, BH2 6JS | Secretary | 30 January 2007 | Active |
865, 18/19 Drewitt House, Ringwood Road, Bournemouth, England, BH11 8LW | Corporate Secretary | 02 April 2020 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Corporate Secretary | 01 April 2007 | Active |
Flat 2 1 Cavendish Place, Bournemouth, BH1 1RQ | Director | 30 January 2007 | Active |
5 Azalia Court, 31 Branksome Wood Road, Bournemouth, BH4 9JS | Director | 01 April 2007 | Active |
Casterbridge Holdings Ltd | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Foxes Property Management Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Mr David John Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 1, Cavendish Place, Bournemouth, England, BH1 1RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Officers | Change corporate secretary company with change date. | Download |
2020-08-13 | Officers | Change corporate secretary company with change date. | Download |
2020-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.