This company is commonly known as Smart Tenant Referencing Limited. The company was founded 6 years ago and was given the registration number 11318932. The firm's registered office is in MARGATE. You can find them at 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SMART TENANT REFERENCING LIMITED |
---|---|---|
Company Number | : | 11318932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2018 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ | Director | 25 November 2019 | Active |
Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN | Secretary | 19 April 2018 | Active |
5, Northwood Road, Ramsgate, England, CT12 6RR | Director | 14 September 2018 | Active |
Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN | Director | 19 April 2018 | Active |
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ | Director | 11 October 2018 | Active |
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ | Director | 11 October 2018 | Active |
Uwe Ahrens | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 6 Cumberland Lodge, Cumberland Road, Margate, England, CT9 2JZ |
Nature of control | : |
|
Mr Uwe Ahrens | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 5, Northwood Road, Ramsgate, England, CT12 6RR |
Nature of control | : |
|
Mr Martin Crossley | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2022-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.