Background WavePink WaveYellow Wave

SMITHFIELD LOFTS MANAGEMENT LIMITED (03164672)

SMITHFIELD LOFTS MANAGEMENT LIMITED (03164672) is an active UK company. incorporated on 26 February 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SMITHFIELD LOFTS MANAGEMENT LIMITED has been registered for 30 years. Current directors include CHIU, Stephanie, GORRARA, Robert, MCHATTIE, Samantha and 1 others.

Company Number
03164672
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIU, Stephanie, GORRARA, Robert, MCHATTIE, Samantha, PICKARD, Susan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHFIELD LOFTS MANAGEMENT LIMITED

SMITHFIELD LOFTS MANAGEMENT LIMITED is an active company incorporated on 26 February 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SMITHFIELD LOFTS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03164672

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FLEETNESS 227 LIMITED
From: 26 February 1996To: 18 June 1996
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 7 March 2016To: 6 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 10 July 2012To: 7 March 2016
C/O Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 26 February 1996To: 10 July 2012
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 10
Director Left
Nov 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Corporate secretary
Appointed 01 Jan 2010

CHIU, Stephanie

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1992
Director
Appointed 10 Mar 2025

GORRARA, Robert

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1971
Director
Appointed 09 Dec 2025

MCHATTIE, Samantha

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born December 1981
Director
Appointed 26 Nov 2023

PICKARD, Susan, Dr

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1965
Director
Appointed 20 Jan 2023

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Secretary
Appointed 22 May 1996
Resigned 25 Nov 2005

POPE, Udo Griffiths

Resigned
2 Highfield Road, StockportSK6 5AL
Secretary
Appointed 26 Feb 1996
Resigned 22 May 1996

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 25 Nov 2005
Resigned 02 Jan 2010

ALTON, Andrew Nicholas

Resigned
C/O Stevens Scanlan, ManchesterM2 3JN
Born March 1960
Director
Appointed 25 Nov 2005
Resigned 19 Mar 2012

AMARTEY, Lena Ahinee

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1984
Director
Appointed 16 Sept 2013
Resigned 21 Jun 2024

ARROWSMITH, Timothy David

Resigned
Groombridge Hill, Tunbridge WellsM4 1LA
Born July 1974
Director
Appointed 25 Nov 2005
Resigned 30 Nov 2007

BARNETT, Ian

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born November 1960
Director
Appointed 13 Oct 2020
Resigned 08 Jun 2021

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 22 May 1996
Resigned 25 Nov 2005

BRENNAN, Emma

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1979
Director
Appointed 01 Sept 2011
Resigned 10 Jul 2014

CHICOT, Darren Anthony

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born December 1964
Director
Appointed 06 Sept 2016
Resigned 30 Jun 2021

DIXON, Jan

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1973
Director
Appointed 10 Feb 2013
Resigned 07 Jun 2013

DORAN, Paul Joseph

Resigned
C/O Stevens Scanlan, ManchesterM2 3JN
Born May 1958
Director
Appointed 25 Nov 2005
Resigned 01 Feb 2012

FALKINGHAM, Jonathan Mark

Resigned
Oak Farm, LiverpoolL25 7UN
Born April 1962
Director
Appointed 22 May 1996
Resigned 25 Nov 2005

GORRARA, Robert

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1971
Director
Appointed 13 Oct 2020
Resigned 19 Apr 2025

GRANT, Steven Richard

Resigned
3 Kingston Avenue, ManchesterM20 2SP
Born November 1959
Nominee director
Appointed 26 Feb 1996
Resigned 22 May 1996

JOHNSON, Nicholas Edward

Resigned
2 The Oaks, AltrinchamWA14 2JD
Born January 1966
Director
Appointed 12 Sept 1997
Resigned 25 Nov 2005

LAMB, Benjamin Bartholomew

Resigned
Mosley Street, ManchesterM2 3HR
Born June 1974
Director
Appointed 01 Jun 2012
Resigned 25 Jul 2013

MAITLAND, Emma Caroline

Resigned
C/O Stevens Scanlan, ManchesterM2 3JN
Born June 1961
Director
Appointed 25 Nov 2005
Resigned 01 Feb 2011

NORRIS, Gregg

Resigned
C/O Stevens Scanlan, ManchesterM2 3JN
Born July 1979
Director
Appointed 25 Nov 2005
Resigned 26 Nov 2010

RAPADO, Fernando

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1966
Director
Appointed 16 Sept 2013
Resigned 07 Nov 2014

RAPADO, Fernando

Resigned
44 Tib Street, ManchesterM4 1LA
Born May 1966
Director
Appointed 23 Jan 2008
Resigned 03 Feb 2010

REDFORD-CROWE, David

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1968
Director
Appointed 16 Sept 2013
Resigned 07 Nov 2014

TINDALL, Paul Robert

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born February 1975
Director
Appointed 16 Sept 2013
Resigned 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 July 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 June 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363sAnnual Return (shuttle)
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
12 August 2002
287Change of Registered Office
Legacy
6 July 2002
88(2)R88(2)R
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
287Change of Registered Office
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
287Change of Registered Office
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
224224
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
20 June 1996
288288
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1996
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Incorporation Company
26 February 1996
NEWINCIncorporation