Background WavePink WaveYellow Wave

SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED (05170211)

SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED (05170211) is an active UK company. incorporated on 5 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include EVANS, David John.

Company Number
05170211
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2004
Age
21 years
Address
9a Macklin Street, London, WC2B 5NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED

SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05170211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

9a Macklin Street London, WC2B 5NE,

Previous Addresses

C/O Dklm Llp City House 3 Cranwood Street London EC1V 9PE United Kingdom
From: 2 July 2012To: 28 March 2014
United House Goldsel Road Swanley Kent BR8 8EX
From: 5 July 2004To: 2 July 2012
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 24
Director Joined
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

EVANS, David John

Active
Macklin Street, LondonWC2B 5NE
Born December 1970
Director
Appointed 31 Aug 2022

DRIVER, Elaine Anne

Resigned
134 Lennard Road, BeckenhamBR3 1QP
Secretary
Appointed 05 Jul 2004
Resigned 14 Dec 2011

MORAM, Soraya

Resigned
Sembawang Road, Singapore779088
Secretary
Appointed 28 Jun 2012
Resigned 22 Feb 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 05 Jul 2004

DUGGAN, Kevin Barry

Resigned
United House, SwanleyBR8 8EX
Born August 1952
Director
Appointed 05 Jul 2004
Resigned 28 Jun 2012

MAROM, Soraya

Resigned
Sembawang Road, Singapore779088
Born June 1980
Director
Appointed 28 Jun 2012
Resigned 22 Feb 2014

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 22 Feb 2014
Resigned 17 May 2017

SPALTON, Hilary

Resigned
Macklin Street, LondonWC2B 5NE
Born June 1950
Director
Appointed 17 May 2017
Resigned 31 Aug 2022

WILLIAMS, Mark Alan

Resigned
Macklin Street, LondonWC2B 5NE
Born April 1973
Director
Appointed 22 Feb 2014
Resigned 17 May 2017

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Jul 2004
Resigned 05 Jul 2004
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
28 March 2014
DS02DS02
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Gazette Notice Voluntary
18 March 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2014
DS01DS01
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation