UKBizDB.co.uk

SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED

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

This company is commonly known as Smart Property Investment And Management Uk Limited. The company was founded 9 years ago and was given the registration number 09586186. The firm's registered office is in SHEFFIELD. You can find them at 1 Concourse Way, Spaces Acero Building, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED
Company Number:09586186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Concourse Way, Spaces Acero Building, Sheffield, England, S1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 47, 792 Wilmslow Road, Manchester, England, M20 6UG

Director24 February 2023Active
111 Piccadilly, Piccadilly, Manchester, United Kingdom, M1 2HY

Director12 May 2015Active
1, Concourse Way, Spaces Acero Building, Sheffield, England, S1 2BJ

Director12 May 2015Active
Omega Court, 368 Cemetery Road, Sheffield, England, S11 8FT

Director12 May 2015Active
The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, England, SR8 3LJ

Director20 August 2020Active

People with Significant Control

Gallacom Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Office 47, 792 Wilmslow Road, Manchester, England, M20 6UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Aaron William Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:1a, Spaces, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Robert Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Omega Court, 368 Cemetery Road, Sheffield, England, S11 8FT
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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Change account reference date company previous shortened.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Address

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

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-08Incorporation

Memorandum articles.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Resolution

Resolution.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.