-
S M PROPERTY DEVELOPMENT LIMITED - Lisbon House, 5-7 St. Marys Gate, Derby, DE1 3JA, United Kingdom
Company Information
- Company registration number
- 04547453
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lisbon House
- 5-7 St. Marys Gate
- Derby
- DE1 3JA
- England Lisbon House, 5-7 St. Marys Gate, Derby, DE1 3JA, England UK
Management
- Managing Directors
- DEACON, Simon Lincoln
- PERSPECTIVE AI LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-09-27
- Age Of Company 2002-09-27 21 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Simon Lincoln Deacon
- -
- -
- Mr Adrian Trevor Halls
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-11
- Last Date: 2022-09-27
-
S M PROPERTY DEVELOPMENT LIMITED Company Description
- S M PROPERTY DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 04547453. Its current trading status is "live". It was registered 2002-09-27. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Lisbon House .
Get S M PROPERTY DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S M Property Development Limited - Lisbon House, 5-7 St. Marys Gate, Derby, DE1 3JA, United Kingdom
- 2002-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S M PROPERTY DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-07-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-01) - AD01
-
change-person-director-company-with-change-date (2023-08-01) - CH01
-
change-to-a-person-with-significant-control (2023-08-01) - PSC04
-
change-corporate-director-company-with-change-date (2023-08-01) - CH02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-09-29) - CS01
keyboard_arrow_right 2021
-
change-corporate-director-company-with-change-date (2021-10-05) - CH02
-
gazette-filings-brought-up-to-date (2021-05-01) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-07-01) - AA
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
change-person-director-company-with-change-date (2021-10-05) - CH01
-
confirmation-statement-with-no-updates (2021-10-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-11) - CS01
-
notification-of-a-person-with-significant-control (2019-10-11) - PSC01
-
cessation-of-a-person-with-significant-control (2019-10-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
gazette-filings-brought-up-to-date (2018-02-03) - DISS40
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
notification-of-a-person-with-significant-control (2018-01-31) - PSC01
keyboard_arrow_right 2017
-
appoint-corporate-director-company-with-name-date (2017-01-27) - AP02
-
termination-secretary-company-with-name-termination-date (2017-01-27) - TM02
-
legacy (2017-03-13) - RP04CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
-
mortgage-satisfy-charge-full (2017-07-12) - MR04
-
cessation-of-a-person-with-significant-control (2017-10-12) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-12) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-05-02) - AA
-
gazette-notice-compulsory (2017-12-19) - GAZ1
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-12-07) - DISS40
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
gazette-notice-compulsory (2016-12-06) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
-
change-person-director-company-with-change-date (2015-01-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
gazette-filings-brought-up-to-date (2015-01-14) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
gazette-notice-compulsory (2015-01-13) - GAZ1
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-06-18) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-08-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-07-29) - AA
-
legacy (2008-06-05) - 403a
-
legacy (2008-02-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
-
legacy (2008-10-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-17) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-01-02) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-18) - AA
-
legacy (2006-03-17) - 363a
-
legacy (2006-09-29) - 363a
-
legacy (2006-03-17) - 287
keyboard_arrow_right 2005
-
legacy (2005-04-20) - 88(2)R
-
accounts-with-accounts-type-dormant (2005-02-01) - AA
-
legacy (2005-02-01) - 225
-
legacy (2005-05-06) - 288a
keyboard_arrow_right 2004
-
legacy (2004-10-29) - 395
-
legacy (2004-10-20) - 363s
-
legacy (2004-09-07) - 395
-
accounts-with-accounts-type-dormant (2004-08-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-24) - 363s
-
legacy (2003-09-24) - 287
keyboard_arrow_right 2002
-
legacy (2002-09-27) - 288b
-
incorporation-company (2002-09-27) - NEWINC