SMARTADVANCE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | SMARTADVANCE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02702147 |
| 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 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 Address | No |
What are the latest accounts for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2026 |
| Next Accounts Due On | Jan 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2025 |
What is the status of the latest confirmation statement for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 6 pages | CS01 | ||
Appointment of Concordia Residential Ltd as a secretary on Feb 22, 2020 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Warwick Estates Property Management Limited as a secretary on Feb 21, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 28, 2019 | 2 pages | AA | ||
Director's details changed for Lynn Geraldine Powell on Jun 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Patricia Anne Ruthven on Jun 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Linda Ann Webster on Jun 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin John Kearns on Jun 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Rmc Secretarial Services Limited as a secretary on Jun 01, 2019 | 1 pages | TM02 | ||
Appointment of Warwick Estates Property Management Limited as a secretary on Jun 01, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2019 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2018 | 2 pages | AA | ||
Who are the officers of SMARTADVANCE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONCORDIA RESIDENTIAL LTD | Secretary | Headgate CO3 3BT Colchester The Coach House England |
| 267657420001 | ||||||||||
| KEARNS, Kevin John | Director | Headgate CO3 3BT Colchester The Coach House England | England | British | 44539230001 | |||||||||
| POWELL, Lynn Geraldine | Director | Headgate CO3 3BT Colchester The Coach House England | United Kingdom | British | 63899580001 | |||||||||
| RUTHVEN, Patricia Anne | Director | Headgate CO3 3BT Colchester The Coach House England | United Kingdom | British | 38168110001 | |||||||||
| WEBSTER, Linda Ann | Director | Headgate CO3 3BT Colchester The Coach House England | United Kingdom | British | 196524300001 | |||||||||
| ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | 27294010002 | ||||||||||
| CHATER, Andrew George | Secretary | (Rear Of) 222-226 South Street RM1 2AD Romford The Estate Offices Essex United Kingdom | British | 50206410002 | ||||||||||
| HAY, Ruth Margaret | Secretary | Flat 34 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989390001 | ||||||||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
| ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
| KEMSLEY WHITELEY & FERRIS LIMITED | Secretary | 113 New London Road CM2 0QT Chelmsford Essex | 68478860001 | |||||||||||
| LIGHTHOUSE ESTATE (UK) LIMITED | Secretary | 201-203 Station Lane RM12 6LL Hornchurch Essex | 85201120001 | |||||||||||
| RMC SECRETARIAL SERVICES LIMITED | Secretary | Saffron Court Southfields Business Park SS15 6SS Basildon 23 England |
| 210788100001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BARHAM, Leslie Ernest | Director | Flat 35 Hutchins Close RM12 6NL Hornchurch Essex | British | 46843580001 | ||||||||||
| BROWN, Tracey Ann | Director | 31 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989020001 | ||||||||||
| CANNON, Susan Maureen | Director | Saffron Court Southfields Business Park SS15 6SS Basildon 23 England | England | British | 157677250001 | |||||||||
| HALLETT, Adrian Peter | Director | 31 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989060001 | ||||||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||||||
| HAY, Ruth Margaret | Director | Flat 34 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989390001 | ||||||||||
| HAY, Ruth Margaret | Director | Flat 34 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989390001 | ||||||||||
| HUMPHREY, Linda Ann | Director | 46 Stewart Avenue RM14 2AF Upminster Essex | British | 63807660001 | ||||||||||
| HYDE, Eleanor Francis | Director | 22 Hutchins Close RM12 6NL Hornchurch Essex | United Kingdom | British | 126634000001 | |||||||||
| MORGAN, Dean Lawrence | Director | Flat 1 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989520001 | ||||||||||
| MORGAN, Debbie | Director | 1 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989260002 | ||||||||||
| RUNCIMAN, Alison Jane | Director | 33 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989180002 | ||||||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||||||
| TANSLEY, Jane Louise | Director | 152 Alma Avenue RM12 6BP Hornchurch Essex | United Kingdom | British | 126885090001 | |||||||||
| TAYLOR, Mollie Hilda | Director | 4 Hutchins Close RM12 6NL Hornchurch Essex | British | 37989090001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for SMARTADVANCE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | 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