SMARTADVANCE PROPERTY MANAGEMENT LIMITED

SMARTADVANCE PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMARTADVANCE PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02702147
    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 SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SMARTADVANCE PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    The Coach House
    Headgate
    CO3 3BT Colchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 28, 2026
    Next Accounts Due OnJan 28, 2027
    Last Accounts
    Last Accounts Made Up ToApr 28, 2025

    What is the status of the latest confirmation statement for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 28, 2025

    2 pagesAA

    Confirmation statement made on Mar 31, 2025 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2024

    2 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2023

    2 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2022

    2 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2021

    2 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2020

    2 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    6 pagesCS01

    Appointment of Concordia Residential Ltd as a secretary on Feb 22, 2020

    2 pagesAP04

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to The Coach House Headgate Colchester CO3 3BT on Mar 01, 2020

    1 pagesAD01

    Termination of appointment of Warwick Estates Property Management Limited as a secretary on Feb 21, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Apr 28, 2019

    2 pagesAA

    Director's details changed for Lynn Geraldine Powell on Jun 01, 2019

    2 pagesCH01

    Director's details changed for Patricia Anne Ruthven on Jun 01, 2019

    2 pagesCH01

    Director's details changed for Linda Ann Webster on Jun 01, 2019

    2 pagesCH01

    Director's details changed for Mr Kevin John Kearns on Jun 01, 2019

    2 pagesCH01

    Termination of appointment of Rmc Secretarial Services Limited as a secretary on Jun 01, 2019

    1 pagesTM02

    Appointment of Warwick Estates Property Management Limited as a secretary on Jun 01, 2019

    2 pagesAP04

    Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Jul 03, 2019

    1 pagesAD01

    Confirmation statement made on Mar 31, 2019 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2018

    2 pagesAA

    Who are the officers of SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCORDIA RESIDENTIAL LTD
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Secretary
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Identification TypeUK Limited Company
    Registration Number11359988
    267657420001
    KEARNS, Kevin John
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Director
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    EnglandBritish44539230001
    POWELL, Lynn Geraldine
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Director
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    United KingdomBritish63899580001
    RUTHVEN, Patricia Anne
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Director
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    United KingdomBritish38168110001
    WEBSTER, Linda Ann
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    Director
    Headgate
    CO3 3BT Colchester
    The Coach House
    England
    United KingdomBritish196524300001
    ALTY, John Martin Richard
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    Secretary
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    British27294010002
    CHATER, Andrew George
    (Rear Of) 222-226 South Street
    RM1 2AD Romford
    The Estate Offices
    Essex
    United Kingdom
    Secretary
    (Rear Of) 222-226 South Street
    RM1 2AD Romford
    The Estate Offices
    Essex
    United Kingdom
    British50206410002
    HAY, Ruth Margaret
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Secretary
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989390001
    MAHER, Daniel Andrew
    106 Avenue Road
    Southgate
    N14 4EA London
    Secretary
    106 Avenue Road
    Southgate
    N14 4EA London
    British28861950001
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Secretary
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Identification TypeEuropean Economic Area
    Registration Number9618544
    198159080001
    KEMSLEY WHITELEY & FERRIS LIMITED
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    Secretary
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    68478860001
    LIGHTHOUSE ESTATE (UK) LIMITED
    201-203 Station Lane
    RM12 6LL Hornchurch
    Essex
    Secretary
    201-203 Station Lane
    RM12 6LL Hornchurch
    Essex
    85201120001
    RMC SECRETARIAL SERVICES LIMITED
    Saffron Court
    Southfields Business Park
    SS15 6SS Basildon
    23
    England
    Secretary
    Saffron Court
    Southfields Business Park
    SS15 6SS Basildon
    23
    England
    Identification TypeEuropean Economic Area
    Registration Number09965847
    210788100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BARHAM, Leslie Ernest
    Flat 35 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    Flat 35 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British46843580001
    BROWN, Tracey Ann
    31 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    31 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989020001
    CANNON, Susan Maureen
    Saffron Court
    Southfields Business Park
    SS15 6SS Basildon
    23
    England
    Director
    Saffron Court
    Southfields Business Park
    SS15 6SS Basildon
    23
    England
    EnglandBritish157677250001
    HALLETT, Adrian Peter
    31 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    31 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989060001
    HAWKINS, Brian Raymond
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    Director
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    United KingdomBritish34351510005
    HAY, Ruth Margaret
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989390001
    HAY, Ruth Margaret
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    Flat 34 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989390001
    HUMPHREY, Linda Ann
    46 Stewart Avenue
    RM14 2AF Upminster
    Essex
    Director
    46 Stewart Avenue
    RM14 2AF Upminster
    Essex
    British63807660001
    HYDE, Eleanor Francis
    22 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    22 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    United KingdomBritish126634000001
    MORGAN, Dean Lawrence
    Flat 1 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    Flat 1 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989520001
    MORGAN, Debbie
    1 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    1 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989260002
    RUNCIMAN, Alison Jane
    33 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    33 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989180002
    SMITH, Jeremy
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    Director
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    British10111530001
    TANSLEY, Jane Louise
    152 Alma Avenue
    RM12 6BP Hornchurch
    Essex
    Director
    152 Alma Avenue
    RM12 6BP Hornchurch
    Essex
    United KingdomBritish126885090001
    TAYLOR, Mollie Hilda
    4 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    Director
    4 Hutchins Close
    RM12 6NL Hornchurch
    Essex
    British37989090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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