UKBizDB.co.uk

SMI HOUSING ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:36-8 King Street, Kings Lynn, Norfolk, PE30 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Secretary12 November 1993Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director06 January 2022Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director12 November 1993Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director06 January 2022Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director06 January 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1993Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director01 October 2002Active
43 Elliott Lodge, Elliott Road, March, PE15 8BP

Director26 November 1993Active
1 Upwell Park, Upwell Road, March, PE15 0DR

Director26 November 1993Active
11 Fleetwood Close, March, PE15 9NN

Director26 November 1993Active
32 Benwick Road, Doddington, March, PE15 0TG

Director26 November 1993Active
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

Director26 November 1993Active
Mill Hill Lodge Mill Hill Lane, Knights End, March, PE15 9QB

Director12 November 1993Active
35 Station Road, March, PE15 8LE

Director26 November 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1993Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.