Background WavePink WaveYellow Wave

SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870)

SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870) is an active UK company. incorporated on 3 January 1986. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SMITHY FLATS MANAGEMENT LIMITED(THE) has been registered for 40 years. Current directors include THOMPSON, Christopher Allen.

Company Number
01974870
Status
active
Type
ltd
Incorporated
3 January 1986
Age
40 years
Address
310 Wellingborough Road, Northampton, NN1 4EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Christopher Allen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHY FLATS MANAGEMENT LIMITED(THE)

SMITHY FLATS MANAGEMENT LIMITED(THE) is an active company incorporated on 3 January 1986 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SMITHY FLATS MANAGEMENT LIMITED(THE) was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01974870

LTD Company

Age

40 Years

Incorporated 3 January 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

310 Wellingborough Road Northampton, NN1 4EP,

Previous Addresses

Artisans House 7 Queensbridge Northampton NN4 7BF England
From: 9 July 2024To: 17 July 2025
155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 3 January 1986To: 9 July 2024
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Oct 23
Owner Exit
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KINGSTON REAL ESTATE (PROPERTY MANAGEMEN

Active
Tolpits Lane, WatfordWD18 9PX
Corporate secretary
Appointed 21 Feb 2024

THOMPSON, Christopher Allen

Active
NorthamptonNN1 4EP
Born November 1966
Director
Appointed 22 May 2023

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 21 Oct 2002
Resigned 15 Sept 2017

WIX, Paul, Dr

Resigned
249 Bedford Road, RushdenNN10 0SQ
Secretary
Appointed N/A
Resigned 21 Oct 2002

BEANE, Gladys Winifred

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born October 1923
Director
Appointed 27 Jul 2004
Resigned 20 Dec 2011

DARRINGTON HOWE, Gillian

Resigned
14 East Side, YarmTS15 0DB
Born March 1957
Director
Appointed N/A
Resigned 23 Aug 1999

DRAGE, Joyce Marjorie

Resigned
Flat 2 Smithy, RushdenNN10
Born January 1934
Director
Appointed N/A
Resigned 31 May 2008

GHILE, Amaniel Mengistu

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born June 1984
Director
Appointed 14 Feb 2012
Resigned 19 May 2023

GOUGH, Bessie

Resigned
No 5 Flat Smithy Flats, RushdenNN10
Born November 1918
Director
Appointed N/A
Resigned 24 Sept 1992

JERRISON, Linda Jane

Resigned
No 2 Flat Smithy Flats, RushdenNN10
Born June 1966
Director
Appointed N/A
Resigned 06 Apr 1993

LAWRENCE, Margaret

Resigned
No 3 Flat Smithy Flats, RushdenNN10
Born December 1907
Director
Appointed N/A
Resigned 31 Jul 2002

LAY, Pamela Patricia

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born December 1929
Director
Appointed N/A
Resigned 01 Nov 2010

RIVETT, Eileen Charlotte

Resigned
59 London Road, WellingboroughNN9 6EH
Born September 1937
Director
Appointed 21 Oct 2002
Resigned 01 Jul 2004

ROBERTS, Larraine Eileen

Resigned
17 Birchall Road, RushdenNN10 9RQ
Born August 1957
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2011

SMITH, Janet Grace

Resigned
6 The Smithy, RushdenNN10 0QS
Born May 1952
Director
Appointed 19 Jul 2000
Resigned 10 Dec 2007

THOMPSON, Carol Ann

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born July 1955
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2009

WICKSTEED, Dora Madeline

Resigned
No 1 Flat Smithy Flats, RushdenNN10
Born May 1911
Director
Appointed N/A
Resigned 27 Jul 2004

WIX, Paul, Dr

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born January 1932
Director
Appointed N/A
Resigned 16 Oct 2023

ZHANG, Chun

Resigned
Flat 3, RushdenWN10 0QS
Born March 1970
Director
Appointed 15 Aug 2005
Resigned 30 Nov 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Amaniel Mengistu Ghile

Ceased
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Legacy
2 September 1999
287Change of Registered Office
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1997
AAAnnual Accounts
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1995
AAAnnual Accounts
Accounts With Made Up Date
31 May 1995
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363b363b
Accounts With Made Up Date
8 August 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
26 July 1990
363363
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Made Up Date
21 July 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
16 June 1989
288288
Legacy
16 June 1989
288288
Legacy
6 June 1989
363363
Legacy
23 March 1989
225(1)225(1)
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
31 August 1988
287Change of Registered Office
Legacy
4 March 1988
288288
Legacy
4 March 1988
225(1)225(1)
Legacy
12 February 1988
363363
Legacy
10 February 1988
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87