UKBizDB.co.uk

SMART PROPERTY LOCATION LTD

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

This company is commonly known as Smart Property Location Ltd. The company was founded 7 years ago and was given the registration number 10613735. The firm's registered office is in BENFLEET. You can find them at 376 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMART PROPERTY LOCATION LTD
Company Number:10613735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:376 London Road, Hadleigh, Benfleet, Essex, England, SS7 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Olympic Business Park, Paycocke Road, Basildon, United Kingdom, SS14 3EX

Director10 February 2017Active
Unit 27, Olympic Business Park, Paycocke Road, Basildon, United Kingdom, SS14 3EX

Director10 February 2017Active
376 London Road, Hadleigh, Benfleet, England, SS7 2DA

Director10 February 2017Active

People with Significant Control

Mr Vincent Turner
Notified on:10 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:376 London Road, Hadleigh, Benfleet, England, SS7 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynda Turner
Notified on:10 February 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:376 London Road, Hadleigh, Benfleet, England, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mrs Claire Skerritt
Notified on:10 February 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:376 London Road, Hadleigh, Benfleet, England, SS7 2DA
Nature of control:
  • Right to appoint and remove directors
Mr Iain Brian Skerritt
Notified on:10 February 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Olympic Business Park, Paycocke Road, Basildon, United Kingdom, SS14 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Mills
Notified on:10 February 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Olympic Business Park, Paycocke Road, Basildon, United Kingdom, SS14 3EX
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 (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
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Change account reference date company previous extended.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-11-05Accounts

Change account reference date company current shortened.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.