E H SMITH HOLDINGS LTD
Overview
Company Name | E H SMITH HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00979888 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E H SMITH HOLDINGS LTD?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is E H SMITH HOLDINGS LTD located?
Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E H SMITH HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
AVERY ESTATES LIMITED | May 18, 1970 | May 18, 1970 |
What are the latest accounts for E H SMITH HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for E H SMITH HOLDINGS LTD?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for E H SMITH HOLDINGS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 43 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||
Appointment of Mr Mark David Leinster as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Chloe Louise Cave as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 48 pages | AA | ||
Director's details changed for Mr John Peter Cave on Dec 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 45 pages | AA | ||
Registration of charge 009798880002, created on Jun 29, 2021 | 49 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 43 pages | AA | ||
Director's details changed for Mr David Philip Ensell on Jan 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jennifer Margaret Ensell as a secretary on Apr 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Margaret Ensell as a secretary on Apr 22, 2020 | 1 pages | TM02 | ||
Appointment of Mr Ian Paul Grainger as a secretary on Apr 22, 2020 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jun 30, 2019 | 39 pages | AA | ||
Termination of appointment of Graham Eccles as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 17, 2018 with updates | 5 pages | CS01 | ||
Cessation of Kenneth Howard Avery Smith as a person with significant control on Nov 21, 2018 | 1 pages | PSC07 | ||
Director's details changed for Mr Michael John Howard Hodgskin-Brown on Nov 21, 2018 | 2 pages | CH01 | ||
Who are the officers of E H SMITH HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENSELL, Jennifer Margaret | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 269177340001 | |||||||
GRAINGER, Ian Paul | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 269075480001 | |||||||
CAVE, Chloe Louise | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Director | 316427000001 | ||||
CAVE, John Peter | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Director | 183846180002 | ||||
ENSELL, David Philip | Director | 6 Manor Road Dorridge B93 8DX Solihull Apartment 3 England | England | British | Accountant | 35529440004 | ||||
HODGSKIN-BROWN, Michael John Howard | Director | Cottage Lane Shottery CV37 9HH Stratford-Upon-Avon The Tryst Cottage England | England | British | Director | 9097310004 | ||||
LEINSTER, Mark David | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Director | 256841040001 | ||||
MALLINDER, Mark James | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Marketing Director | 183845590001 | ||||
PARKER, Andrew John | Director | West Wing, Knowle Hall Kenilworth Road, Knowle B93 0AB Solihull West Midlands | England | British | Director | 25342090002 | ||||
ECCLES, Graham | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 245587510001 | |||||||
ENSELL, David Philip | Secretary | 118 Dorridge Road Dorridge B93 8BN Solihull West Midlands | British | Accountant | 35529440002 | |||||
ENSELL, Jennifer Margaret | Secretary | 118 Dorridge Road Dorridge B93 8BN Solihull West Midlands | British | 26668370001 | ||||||
HODGSKIN-BROWN, Beryl Margaret | Director | Flat 6 Hampton Court 15 Hampton Lane B91 2PN Solihull West Midlands | England | British | Company Director | 6779660001 | ||||
HODGSKIN-BROWN, John Kenneth | Director | 54 Alderbrook Road B91 1NW Solihull West Midlands | British | Company Director | 6786240001 | |||||
SMITH, Kenneth Howard Avery | Director | 35 St Bernards Road Olton B92 7AX Solihull West Midlands | England | British | Company Director | 51896830001 | ||||
WALTON, Mary | Director | 35 St Bernards Road Olton B92 7AX Solihull West Midlands | England | British | Company Director | 6786260001 |
Who are the persons with significant control of E H SMITH HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Howard Avery Smith | Apr 05, 2017 | Arleston Way Shirley B90 4LH Solihull Westhaven House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for E H SMITH HOLDINGS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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