SMARTFINAL 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
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-24

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-03-24

View Document

23/07/2423 July 2024 Appointment of Ms Daisy Gill as a director on 2024-07-23

View Document

21/07/2421 July 2024 Current accounting period shortened from 2023-07-30 to 2023-03-24

View Document

21/07/2421 July 2024 Cessation of Kerr Morton as a person with significant control on 2023-09-01

View Document

21/07/2421 July 2024 Termination of appointment of Kerr Morton as a director on 2023-09-01

View Document

27/04/2427 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/08/2325 August 2023 Appointment of Ms Henrietta Sophie Alexandra Winn as a director on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Olivia Wong as a director on 2021-12-03

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-08-01 to 2022-07-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

26/05/2126 May 2021 PREVSHO FROM 31/07/2021 TO 01/08/2020

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 CURRSHO FROM 30/11/2017 TO 30/04/2017

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

17/04/1617 April 2016 12/02/16 NO MEMBER LIST

View Document

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

View Accounts

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

25/03/1525 March 2015 12/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

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

View Document

29/03/1429 March 2014 12/02/14 NO MEMBER LIST

View Document

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

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 12/02/13 NO MEMBER LIST

View Document

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

View Accounts

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY DOMINIC GREEN

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GARSIDE

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GREEN

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED OLIVIA WONG

View Document

04/03/124 March 2012 12/02/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLFRYD

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED PAOLO D'ORSO

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 9 LONSDALE ROAD NOTTING HILL LONDON W11 2BY

View Document

25/02/1125 February 2011 12/02/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VITTORIA DAPINO / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERR MORTON / 12/02/2010

View Document

12/02/1012 February 2010 12/02/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PHILIP GREEN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARSIDE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WOLFRYD / 12/02/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MARIA VITTORIA DAPINO

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR LEONIDAS KLEMOS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHELA IMPERIALI

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR LUISA TRAINA

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED STEPHEN MICHAEL WOLFRYD

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 DIRECTOR APPOINTED LEONIDAS KLEMOS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHELA IMPERIALI

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 10 GROVE LANE IPSWICH SUFFOLK IP4 1NN

View Document

04/10/054 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

09/03/009 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 12C FONNEREAU ROAD IPSWICH SUFFOLK IP1 3JP

View Document

15/04/9915 April 1999 ANNUAL RETURN MADE UP TO 12/02/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 12/02/98

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/973 September 1997 ANNUAL RETURN MADE UP TO 12/02/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 2ND.FLOOR FLAT, 9,LONSDALE ROAD, LONDON. W11

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 ANNUAL RETURN MADE UP TO 12/02/96

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 ANNUAL RETURN MADE UP TO 12/02/95

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

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

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 ANNUAL RETURN MADE UP TO 12/02/94

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 ANNUAL RETURN MADE UP TO 12/02/93

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 ANNUAL RETURN MADE UP TO 12/02/92

View Document

12/05/9112 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/04/9124 April 1991 ANNUAL RETURN MADE UP TO 12/02/91

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 ANNUAL RETURN MADE UP TO 12/02/90

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/08/8819 August 1988 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