This company is commonly known as Smi Housing Association Limited. The company was founded 30 years ago and was given the registration number 02871402. The firm's registered office is in NORFOLK. You can find them at 36-8 King Street, Kings Lynn, Norfolk, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SMI HOUSING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02871402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36-8 King Street, Kings Lynn, Norfolk, PE30 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Secretary | 12 November 1993 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 06 January 2022 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 12 November 1993 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 06 January 2022 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 06 January 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 1993 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 01 October 2002 | Active |
43 Elliott Lodge, Elliott Road, March, PE15 8BP | Director | 26 November 1993 | Active |
1 Upwell Park, Upwell Road, March, PE15 0DR | Director | 26 November 1993 | Active |
11 Fleetwood Close, March, PE15 9NN | Director | 26 November 1993 | Active |
32 Benwick Road, Doddington, March, PE15 0TG | Director | 26 November 1993 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 26 November 1993 | Active |
Mill Hill Lodge Mill Hill Lane, Knights End, March, PE15 9QB | Director | 12 November 1993 | Active |
35 Station Road, March, PE15 8LE | Director | 26 November 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 1993 | Active |
The Wheel Centre Enterprises Limited | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flint Buildings, 1, Bedding Lane, Norwich, England, NR3 1RG |
Nature of control | : |
|
Snowmountain Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36-8, King Street, King's Lynn, England, PE30 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.