SITESMART PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Director's details changed for Mrs Hemamalini Tatipath on 2024-11-26

View Document

22/11/2422 November 2024 Notification of a person with significant control statement

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/10/2422 October 2024 Director's details changed for Ms Beverley Crawford on 2024-10-18

View Document

22/10/2422 October 2024 Director's details changed for Ms Rebecca Mary Prout on 2024-10-20

View Document

21/10/2421 October 2024 Appointment of Miss Rhiannon Helen Frayne as a director on 2024-10-17

View Document

20/10/2420 October 2024 Termination of appointment of David Allott as a director on 2024-10-18

View Document

20/10/2420 October 2024 Cessation of Paul Rees as a person with significant control on 2024-10-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Termination of appointment of John Phillips as a director on 2022-04-08

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-19 with updates

View Document

08/04/228 April 2022 Appointment of Mrs Kathleen Rose-Marie Phillips as a director on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 9 Oakwood Rise Clydach Swansea SA8 4DX on 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MRS HEMAMALINI TATIPATH

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAWRENCE

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, SECRETARY PAUL REES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL REES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAWRENCE / 20/11/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL REES / 20/11/2018

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL REES / 20/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY CRAWFORD / 20/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLOTT / 20/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MARY PROUT / 20/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 20/11/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REES / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL REES / 08/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR DAVID ALLOTT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS REBECCA MARY PROUT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS BEVERLEY CRAWFORD

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR LISA NEWTON

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAWRENCE / 19/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 19/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE NEWTON / 19/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 19/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 19/01/2015

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL REES / 19/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O BEVAN & BUCKLAND LANGDON HOUSEN LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY WALES

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, C/O C/O BEVAN AND BUCKLAND, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY, UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY, UNITED KINGDOM

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, RUSSELL HOUSE, RUSSELL STREET, SWANSEA WEST GLAMORGAN, SA1 4HR

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAWRENCE / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE NEWTON / 01/10/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 33 WALTER ROAD, SWANSEA

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company