UKBizDB.co.uk

SMARTKEY PROPERTY (UK) LIMITED

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

This company is commonly known as Smartkey Property (uk) Limited. The company was founded 8 years ago and was given the registration number 09717967. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SMARTKEY PROPERTY (UK) LIMITED
Company Number:09717967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37th Floor, One Canada Square, Canary Wharf, United Kingdom, E14 5AA

Director14 February 2019Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director21 July 2017Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director21 July 2017Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director22 December 2015Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director04 August 2015Active

People with Significant Control

Mr Hing Po Lau
Notified on:12 February 2019
Status:Active
Date of birth:April 1986
Nationality:Chinese
Country of residence:Hong Kong
Address:2404, 24/F, World-Wide House, 19 Des Voeux Central, Central, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josip Zaja
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Australian
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tianyou Jin
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Change account reference date company current shortened.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company current shortened.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.