Background WavePink WaveYellow Wave

SME PROPERTIES LIMITED (05388286)

SME PROPERTIES LIMITED (05388286) is an active UK company. incorporated on 10 March 2005. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SME PROPERTIES LIMITED has been registered for 21 years. Current directors include ESMAIL, Aly Mohamed.

Company Number
05388286
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ESMAIL, Aly Mohamed
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME PROPERTIES LIMITED

SME PROPERTIES LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SME PROPERTIES LIMITED was registered 21 years ago.(SIC: 55900)

Status

active

Active since 21 years ago

Company No

05388286

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House, the Runway Ruislip Middlesex HA4 6SE
From: 10 March 2005To: 25 May 2016
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Jun 13
Director Left
Nov 14
Loan Secured
May 15
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ESMAIL, Aly Mohamed

Active
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 21 Nov 2005

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Resigned
Charlwood House, South RuislipHA4 6SE
Secretary
Appointed 06 Feb 2008
Resigned 01 Feb 2022

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 10 Mar 2005
Resigned 31 Mar 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 10 Mar 2005

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed 10 Mar 2005
Resigned 23 Oct 2014

ESMAIL, Sayed Mohamed

Resigned
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017
Resigned 01 Feb 2022

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Born April 1947
Director
Appointed 10 Mar 2005
Resigned 31 Mar 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Mar 2005
Resigned 10 Mar 2005

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Legacy
17 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Legacy
6 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
27 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363aAnnual Return
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Resolution
18 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
288aAppointment of Director or Secretary
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation