Background WavePink WaveYellow Wave

SMARTRIVAL PROPERTY MANAGEMENT LIMITED (02752477)

SMARTRIVAL PROPERTY MANAGEMENT LIMITED (02752477) is an active UK company. incorporated on 2 October 1992. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SMARTRIVAL PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include BURR, Julius Orson, FARMAN, Robin Hylton, JOHN, Denis Paul and 5 others.

Company Number
02752477
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1992
Age
33 years
Address
Apartment D, Bedford, MK40 2AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BURR, Julius Orson, FARMAN, Robin Hylton, JOHN, Denis Paul, KOWALEWSKI, Maciej, MASON, Karen Lesley, MIECZKOWSKI, Marcin, ROOKER, Oliver Adam, SIMMONDS, James Guy Harrison
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTRIVAL PROPERTY MANAGEMENT LIMITED

SMARTRIVAL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SMARTRIVAL PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02752477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 2 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Apartment D 81 Bromham Road Bedford, MK40 2AH,

Previous Addresses

Flat G. 81 Bromham Bedford Beds MK40 2AH
From: 21 October 2010To: 10 May 2017
, Flat D 81 Bromham Road, Bedford, Bedfordshire, MK40 2AH
From: 10 November 2009To: 21 October 2010
, Flat D 81 Bromham Road, Bedford, Bedfordshire, MK40 2AH
From: 10 November 2009To: 10 November 2009
, 81F Bromham Road, Bedford, Bedfordshire, MK40 2AH
From: 2 October 1992To: 10 November 2009
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jul 10
Director Left
Oct 11
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

MIECZKOWSKI, Marcin

Active
81 Bromham Road, BedfordMK40 2AH
Secretary
Appointed 09 May 2017

BURR, Julius Orson

Active
Highbury Grove, BedfordMK41 6DS
Born January 1973
Director
Appointed 17 Oct 2007

FARMAN, Robin Hylton

Active
Flat E, BedfordMK40 2AH
Born September 1947
Director
Appointed 17 Oct 2007

JOHN, Denis Paul

Active
Flat G, BedfordMK40 2AH
Born September 1961
Director
Appointed 17 Oct 2007

KOWALEWSKI, Maciej

Active
81 Bromham Road, BedfordMK40 2AH
Born December 1986
Director
Appointed 22 Apr 2020

MASON, Karen Lesley

Active
Midland Road, OlneyMK46 4BP
Born January 1966
Director
Appointed 29 Dec 2016

MIECZKOWSKI, Marcin

Active
81 Bromham Road, BedfordMK40 2AH
Born March 1986
Director
Appointed 29 Dec 2016

ROOKER, Oliver Adam

Active
Bromham Road, BedfordMK40 2AH
Born April 1992
Director
Appointed 06 Feb 2024

SIMMONDS, James Guy Harrison

Active
Bromham Road, BedfordMK40 2AH
Born February 1970
Director
Appointed 03 May 2017

EASSOM, Simon Bruce

Resigned
81g Bromham Road, BedfordMK40 2AH
Secretary
Appointed 28 Feb 1994
Resigned 18 Feb 2003

EVANS, William David

Resigned
Flat D, BedfordMK40 2AH
Secretary
Appointed 18 Feb 2003
Resigned 30 Sept 2010

JOHN, Denis Paul

Resigned
81 Bromham, BedfordMK40 2AH
Secretary
Appointed 30 Sept 2010
Resigned 09 May 2017

NELMS, Dorothy Beryl

Resigned
81a Bromham Road, BedfordMK40 2AH
Secretary
Appointed 22 Dec 1992
Resigned 05 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 1992
Resigned 22 Dec 1992

CORNWALL, Sylvia

Resigned
81c Bromham Road, BedfordMK40 2AH
Born November 1938
Director
Appointed 30 Sept 2003
Resigned 14 Jun 2007

EVANS, William David

Resigned
Flat D, BedfordMK40 2AH
Born February 1931
Director
Appointed 18 Feb 2003
Resigned 01 Apr 2011

HORNETT, Roy Phillip

Resigned
St Loyes Street, BedfordMK40 2DY
Born February 1962
Director
Appointed 01 Sept 2008
Resigned 22 Apr 2020

LAZENBY, Keith David

Resigned
24 Pemberley Avenue, BedfordMK40 2LQ
Born February 1932
Director
Appointed 17 Oct 2007
Resigned 16 Oct 2015

MARCH, Michael Joseph

Resigned
81f Bromham Road, BedfordMK40 2AH
Born November 1948
Director
Appointed 22 Dec 1992
Resigned 05 May 2010

NELMS, Dorothy Beryl

Resigned
81a Bromham Road, BedfordMK40 2AH
Born February 1928
Director
Appointed 22 Dec 1992
Resigned 05 Feb 1994

WESTON, Paul

Resigned
Flat C, BedfordMK40 2AH
Born November 1967
Director
Appointed 17 Oct 2007
Resigned 06 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 1992
Resigned 22 Dec 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Marcin Mieczkowski

Active
81 Bromham Road, BedfordMK40 2AH
Born March 1986

Nature of Control

Significant influence or control
Notified 03 Oct 2017

Mr Denis Paul John

Ceased
81 Bromham Road, BedfordMK40 2AH
Born September 1961

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 April 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
21 April 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
224224
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
287Change of Registered Office
Incorporation Company
2 October 1992
NEWINCIncorporation