UKBizDB.co.uk

SMOOTHMOVE ESTATE AGENTS LTD

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

This company is commonly known as Smoothmove Estate Agents Ltd. The company was founded 9 years ago and was given the registration number 09251033. The firm's registered office is in EWLOE. You can find them at Evolution House Lakeside Business Village, St David's Park, Ewloe, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SMOOTHMOVE ESTATE AGENTS LTD
Company Number:09251033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Evolution House Lakeside Business Village, St David's Park, Ewloe, CH5 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP

Director01 March 2020Active
14, Sunningdale Close, Wrexham, United Kingdom, LL13 9 QU

Director06 October 2014Active
1 The Courtyard, Connahs Quay, Northop, Mold, United Kingdom, CH7 6BT

Director06 October 2014Active
Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP

Director01 March 2020Active

People with Significant Control

Mrs Elizabeth Kennedy
Notified on:01 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Address:Evolution House, Lakeside Business Village, Ewloe, CH5 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ana Elizabeth Rooney
Notified on:01 March 2020
Status:Active
Date of birth:January 1973
Nationality:British
Address:Evolution House, Lakeside Business Village, Ewloe, CH5 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Evolution House, Lakeside Business Village, Ewloe, CH5 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nigel Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Welsh
Address:Evolution House, Lakeside Business Village, Ewloe, CH5 3XP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-27Capital

Capital cancellation shares.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.