SMARTADVANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/20

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/03/201 March 2020 CORPORATE SECRETARY APPOINTED CONCORDIA RESIDENTIAL LTD

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/19

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RUTHVEN / 01/06/2019

View Document

03/07/193 July 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 23 SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON SS15 6SS ENGLAND

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY RMC SECRETARIAL SERVICES LIMITED

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN WEBSTER / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GERALDINE POWELL / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN KEARNS / 01/06/2019

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN CANNON

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN ENGLAND

View Document

09/01/189 January 2018 CORPORATE SECRETARY APPOINTED RMC SECRETARIAL SERVICES LIMITED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 CORPORATE SECRETARY APPOINTED ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

01/10/151 October 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED LINDA ANN WEBSTER

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE ESTATE OFFICES, REAR OF 222-226 SOUTH STREET ROMFORD ESSEX RM1 2AD

View Document

22/07/1422 July 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HYDE

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HYDE

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE TANSLEY

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 15/08/2011

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS SUSAN MAUREEN CANNON

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR FRANCIS HYDE / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GERALDINE POWELL / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE TANSLEY / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RUTHVEN / 31/03/2010

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM GEORGE HOUSE 7 FITZILIAN AVENUE HAROLD WOOD ROMFORD ESSEX RM3 0QS

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 201-203 STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/03/02; CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: FLAT 34 HUTCHINS CLOSE HORNCHURCH ESSEX RM12 6NL

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DU

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document

23/07/9223 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 12/06/92

View Document

15/07/9215 July 1992 NC DEC ALREADY ADJUSTED 12/06/92

View Document

15/07/9215 July 1992 £ NC 100/42 12/06/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information