-
SMITH PEARMAN HOLDINGS LIMITED - Hurst House Hurst House, Ripley, Woking, Surrey, United Kingdom
Company Information
- Company registration number
- 10138686
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hurst House Hurst House
- Ripley
- Woking
- Surrey
- GU23 6AZ
- England Hurst House Hurst House, Ripley, Woking, Surrey, GU23 6AZ, England UK
Management
- Managing Directors
- HARDY, Keith John
- Company secretaries
- HARDY, Timothy Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-21
- Age Of Company 2016-04-21 8 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Keith John Hardy
- Mr Timothy Edward Hardy
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-05-04
- Last Date: 2022-04-20
-
SMITH PEARMAN HOLDINGS LIMITED Company Description
- SMITH PEARMAN HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10138686. Its current trading status is "live". It was registered 2016-04-21. It has declared SIC or NACE codes as "69201". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at Hurst House Hurst House .
Get SMITH PEARMAN HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smith Pearman Holdings Limited - Hurst House Hurst House, Ripley, Woking, Surrey, United Kingdom
- 2016-04-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMITH PEARMAN HOLDINGS 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
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-05-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-11) - CS01
-
change-to-a-person-with-significant-control (2020-06-11) - PSC04
-
change-person-director-company-with-change-date (2020-06-11) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-26) - MR01
-
notification-of-a-person-with-significant-control (2018-04-29) - PSC01
-
confirmation-statement-with-no-updates (2018-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
capital-allotment-shares (2017-03-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
incorporation-company (2016-04-21) - NEWINC
-
termination-director-company-with-name-termination-date (2016-05-22) - TM01