SMITHS 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

25/06/2425 June 2024 Change of details for Mr Adrian Michael Holtby as a person with significant control on 2024-06-24

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD England to Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD on 2022-10-18

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOLLY HOLTBY

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH SMITH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MISS MOLLY GEORGIA HOLTBY

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS VANESSA MARIA NAVARRO HOLTBY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HOLTBY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS RUTH SMITH

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOLTBY / 01/07/2015

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

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

View Accounts

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN HOLTBY / 01/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 54 BLOSSOM STREET YORK YO24 1AP ENGLAND

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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