UKBizDB.co.uk

SMSRA LTD.

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

This company is commonly known as Smsra Ltd.. The company was founded 18 years ago and was given the registration number 05538967. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SMSRA LTD.
Company Number:05538967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, New Broad Street, London, England, EC2M 1JH

Corporate Secretary13 February 2023Active
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH

Director01 June 2022Active
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH

Director14 June 2023Active
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH

Director30 June 2022Active
Flat 10, 20-24 Saint Matthews Row, London, E2 6DT

Secretary17 August 2005Active
Flat 9, 20-24 St. Matthew's Row, London, United Kingdom, E2 6DT

Secretary05 July 2011Active
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Corporate Secretary28 January 2019Active
349, Royal College Street, Camden Town, England, NW1 9QS

Corporate Secretary01 November 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2005Active
Flat 12, 20-24 St Matthews Row, Bethnal Green, E2 6DT

Director17 August 2005Active
14 St Matthews School Yard, 20-24 St Matthews Row, Bethnal Green, E2 6DT

Director17 August 2005Active
Flat 10, 20-24 Saint Matthews Row, London, E2 6DT

Director03 March 2008Active
Flat 3 20-24 St Matthews Row, Bethnal Green, London, E2 6DT

Director03 March 2008Active
7 Durant Street, London, E2 7BP

Director17 August 2005Active
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director10 April 2015Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director07 March 2018Active
Flat 9, 20-24 St. Matthew's Row, London, United Kingdom, E2 6DT

Director05 July 2011Active
Flat 15, 20-24 St Matthews Row, London, E2 6DT

Director03 March 2008Active
349, Royal College Street, Camden Town, England, NW1 9QS

Corporate Director01 November 2012Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Address

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

Download
2023-02-13Officers

Appoint corporate secretary company with name date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change corporate secretary company with change date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Address

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

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Officers

Change corporate secretary company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.