HAGS-SMP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAGS-SMP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00908021
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAGS-SMP LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is HAGS-SMP LIMITED located?

    Registered Office Address
    Clockhouse Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HAGS-SMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.M.P. (PLAYGROUNDS) LIMITEDAug 13, 1984Aug 13, 1984
    S.M.P. (LANDSCAPES) LIMITEDJun 08, 1967Jun 08, 1967

    What are the latest accounts for HAGS-SMP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAGS-SMP LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for HAGS-SMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 15, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr David Starr on Aug 25, 2025

    2 pagesCH01

    Appointment of Mr Bryan Yeazel as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr David Starr as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr Cary Glay as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Andrew Bryan Yates as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Mark John Andrew Grace as a director on Mar 24, 2025

    1 pagesTM01

    Satisfaction of charge 009080210011 in full

    1 pagesMR04

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Director's details changed for Andrew Bryan Yates on Dec 09, 2023

    2 pagesCH01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 009080210011, created on Nov 11, 2022

    47 pagesMR01

    Satisfaction of charge 009080210006 in full

    4 pagesMR04

    Satisfaction of charge 009080210007 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Director's details changed for Andrew Bryan Yates on Sep 22, 2022

    2 pagesCH01

    Satisfaction of charge 009080210008 in full

    1 pagesMR04

    Satisfaction of charge 009080210010 in full

    1 pagesMR04

    Satisfaction of charge 009080210009 in full

    1 pagesMR04

    Termination of appointment of Anne Coleman as a secretary on Apr 01, 2022

    1 pagesTM02

    Who are the officers of HAGS-SMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Anne Gwynneth
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    Secretary
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    294419790001
    GLAY, Cary Robert
    Anderson Gibson Road
    Apt 1206
    TX 76051 Grapevine
    2149
    United States
    Director
    Anderson Gibson Road
    Apt 1206
    TX 76051 Grapevine
    2149
    United States
    United StatesAmerican334255340001
    HOSKINS, Mark Leslie
    Clockhouse Lane East
    TW20 8PG Egham
    Hags Smp Ltd
    England
    Director
    Clockhouse Lane East
    TW20 8PG Egham
    Hags Smp Ltd
    England
    EnglandBritish250097940001
    STARR, David Seth
    Mcewen Road, #10017
    TX75244 Dallas
    4020
    Texas
    United States
    Director
    Mcewen Road, #10017
    TX75244 Dallas
    4020
    Texas
    United States
    United StatesAmerican334255490002
    WHOOLEY, Terry David
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    Director
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    EnglandBritish256613590001
    YEAZEL, Bryan Joseph
    Heydon Court
    NC 27614 Raleigh
    1017
    United States
    Director
    Heydon Court
    NC 27614 Raleigh
    1017
    United States
    United StatesAmerican334255810001
    COLEMAN, Anne
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    Secretary
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    British30871610001
    CHARLTON, Kevin
    49 East 86th Street
    Apt 4c
    Ny
    Ny 10028
    U S A
    Director
    49 East 86th Street
    Apt 4c
    Ny
    Ny 10028
    U S A
    UsaU S A123821830001
    GRACE, Mark John Andrew
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    Director
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    EnglandBritish208778230001
    HARDY, Mark Edward
    6 Sunnyside
    NN4 6LG Wootton
    Northamptonshire
    Director
    6 Sunnyside
    NN4 6LG Wootton
    Northamptonshire
    EnglandBritish117300990001
    LODGE, Christopher Martin
    135 High Street
    Killamarsh
    S21 1BL Sheffield
    South Yorkshire
    Director
    135 High Street
    Killamarsh
    S21 1BL Sheffield
    South Yorkshire
    United KingdomBritish93726920001
    LUMB, Richard Malcolm
    4 Windways
    Pine Rise
    DA13 8JA Meopham
    Kent
    Director
    4 Windways
    Pine Rise
    DA13 8JA Meopham
    Kent
    British84275890002
    LYON, Stephen Geoffrey
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    Director
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    United KingdomBritish106746430002
    MCNAIR, Patricia Elizabeth
    Molins Halfacre Hill
    SL9 9UD Gerrards Cross
    Buckinghamshire
    Director
    Molins Halfacre Hill
    SL9 9UD Gerrards Cross
    Buckinghamshire
    EnglandBritish21031530001
    REED, John Richard
    10 Montagu Road
    SL3 9DJ Datchet
    Berkshire
    Director
    10 Montagu Road
    SL3 9DJ Datchet
    Berkshire
    EnglandEnglish194562850001
    SCHREIBER, Gregory
    13500 Robert Walker Drive
    Davidson
    Nc 28036
    Usa
    Director
    13500 Robert Walker Drive
    Davidson
    Nc 28036
    Usa
    United StatesAmerican107464960001
    SYLVESTER, Stephen
    Derwent House
    Felsted
    MK78FG Milton Keynes
    60
    Director
    Derwent House
    Felsted
    MK78FG Milton Keynes
    60
    United KingdomBritish179540040001
    TAYEH, David
    351 Clinton Street
    Brooklyn
    New York 11231
    U S A
    Director
    351 Clinton Street
    Brooklyn
    New York 11231
    U S A
    UsaU S A123821720001
    TOWNSEND, Geoffrey Mark
    2 Firs Close
    Bledington
    OX7 6UA Chipping Norton
    Oxfordshire
    Director
    2 Firs Close
    Bledington
    OX7 6UA Chipping Norton
    Oxfordshire
    United KingdomBritish69972070002
    TOWNSEND, Geoffrey Mark
    2 Firs Close
    Bledington
    OX7 6UA Chipping Norton
    Oxfordshire
    Director
    2 Firs Close
    Bledington
    OX7 6UA Chipping Norton
    Oxfordshire
    United KingdomBritish69972070002
    WILSON, Robert Edwin
    152 Hithermoor Road
    Stanwell Moor
    TW19 6BB Staines
    Director
    152 Hithermoor Road
    Stanwell Moor
    TW19 6BB Staines
    British85894400001
    WILSON, Robert
    252 Hithermoor Road
    Stanwell Moor
    TW19 6BB Staines
    Middx
    Director
    252 Hithermoor Road
    Stanwell Moor
    TW19 6BB Staines
    Middx
    British22117470001
    YATES, Andrew Bryan
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    Director
    Nurseries
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse
    Surrey
    United KingdomBritish85894610004
    YATES, Andrew
    16 Copthall House
    Hartland Road
    KT15 1LD Addlestone
    Surrey
    Director
    16 Copthall House
    Hartland Road
    KT15 1LD Addlestone
    Surrey
    British56439020001

    Who are the persons with significant control of HAGS-SMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Playpower Uk Ltd
    Clockhouse Lane East
    Egham
    Clockhouse Nurseries
    Surrey
    United Kingdom
    Apr 06, 2016
    Clockhouse Lane East
    Egham
    Clockhouse Nurseries
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Registry
    Registration Number055454144
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0