UKBizDB.co.uk

SMITHFIELD LOFTS MANAGEMENT LIMITED

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

This company is commonly known as Smithfield Lofts Management Limited. The company was founded 28 years ago and was given the registration number 03164672. The firm's registered office is in MANCHESTER. You can find them at Boulton House, 17-21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SMITHFIELD LOFTS MANAGEMENT LIMITED
Company Number:03164672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY

Corporate Secretary01 January 2010Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom, M1 2HG

Director16 September 2013Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom, M1 2HG

Director13 October 2020Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom, M1 2HG

Director26 November 2023Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom, M1 2HG

Director20 January 2023Active
The Penthouse 600 The Boxworks, Worsley Street Castlefield, Manchester, M15 4LD

Secretary22 May 1996Active
2 Highfield Road, Mellor, Stockport, SK6 5AL

Secretary26 February 1996Active
15 Coventry Avenue, Stockport, SK3 0QS

Secretary25 November 2005Active
C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN

Director25 November 2005Active
Crown Cottage, Groombridge Hill, Groombridge, Tunbridge Wells, Uk, M4 1LA

Director25 November 2005Active
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY

Director13 October 2020Active
The Penthouse 600 The Boxworks, Worsley Street Castlefield, Manchester, M15 4LD

Director22 May 1996Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director01 September 2011Active
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY

Director06 September 2016Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director10 February 2013Active
C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN

Director25 November 2005Active
Oak Farm, Springwood Avenue, Liverpool, L25 7UN

Director22 May 1996Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director26 February 1996Active
2 The Oaks, Heald Road Bowdon, Altrincham, WA14 2JD

Director12 September 1997Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director01 June 2012Active
C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN

Director25 November 2005Active
C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN

Director25 November 2005Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director16 September 2013Active
115 Smithfield Buildings, 44 Tib Street, Manchester, M4 1LA

Director23 January 2008Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director16 September 2013Active
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY

Director16 September 2013Active

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
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Change corporate secretary company with change date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.