Background WavePink WaveYellow Wave

P D SMITH PROPERTIES LIMITED (02883052)

P D SMITH PROPERTIES LIMITED (02883052) is an active UK company. incorporated on 22 December 1993. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P D SMITH PROPERTIES LIMITED has been registered for 32 years. Current directors include SMITH, Craig Vincent, SMITH, Lee Allen, SMITH, Philip David.

Company Number
02883052
Status
active
Type
ltd
Incorporated
22 December 1993
Age
32 years
Address
Moorside Farm Lords Moor Lane, York, YO32 5XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Craig Vincent, SMITH, Lee Allen, SMITH, Philip David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P D SMITH PROPERTIES LIMITED

P D SMITH PROPERTIES LIMITED is an active company incorporated on 22 December 1993 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P D SMITH PROPERTIES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02883052

LTD Company

Age

32 Years

Incorporated 22 December 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

GEDIYAT FIFTY FIRST PROPERTY LIMITED
From: 22 December 1993To: 8 December 2008
Contact
Address

Moorside Farm Lords Moor Lane Strensall York, YO32 5XF,

Timeline

3 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Dec 93
Share Issue
May 15
Capital Update
May 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Lee Allen

Active
Moorside Farm Lords Moor Lane, YorkYO32 5XF
Secretary
Appointed 13 Jun 2008

SMITH, Craig Vincent

Active
The Haven Flaxton Road, YorkYO32 5XQ
Born September 1970
Director
Appointed 13 Jun 2008

SMITH, Lee Allen

Active
Moorside Farm Lords Moor Lane, YorkYO32 5XF
Born February 1975
Director
Appointed 13 Jun 2008

SMITH, Philip David

Active
Lords Moor Lane, YorkYO32 5XF
Born March 1949
Director
Appointed 13 Jun 2008

BENSON, Richard Turner

Resigned
1 Heron Close, PickeringYO18 7SN
Secretary
Appointed 22 Dec 1993
Resigned 12 Dec 2003

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Secretary
Appointed 12 Dec 2003
Resigned 30 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Dec 1993
Resigned 22 Dec 1993

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 21 Dec 1993
Resigned 30 Jul 2008

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 22 Dec 1993
Resigned 30 Jul 2008

MAGEE, Elaine Joyce

Resigned
Broadacres, YorkYO60 6RP
Born August 1958
Director
Appointed 13 Jan 1994
Resigned 07 Feb 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Dec 1993
Resigned 22 Dec 1993

Persons with significant control

1

Lords Moor Lane, YorkYO32 5XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
27 May 2015
SH19Statement of Capital
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2015
RESOLUTIONSResolutions
Legacy
13 May 2015
CAP-SSCAP-SS
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
27 January 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Legacy
17 December 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
18 May 2003
287Change of Registered Office
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
11 November 1997
287Change of Registered Office
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
6 June 1996
353353
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
288288
Legacy
9 February 1994
224224
Legacy
28 January 1994
288288
Legacy
18 January 1994
88(2)R88(2)R
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Incorporation Company
22 December 1993
NEWINCIncorporation