Background WavePink WaveYellow Wave

SMEATONWOOD MANAGEMENT LIMITED (05611065)

SMEATONWOOD MANAGEMENT LIMITED (05611065) is an active UK company. incorporated on 3 November 2005. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SMEATONWOOD MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05611065
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
1 Smeatonwood Pinsley Green Road, Nantwich, CW5 8GU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEATONWOOD MANAGEMENT LIMITED

SMEATONWOOD MANAGEMENT LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SMEATONWOOD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05611065

LTD Company

Age

20 Years

Incorporated 3 November 2005

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 21 October 2025 (5 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Smeatonwood Pinsley Green Road Wrenbury Nantwich, CW5 8GU,

Previous Addresses

4 Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU England
From: 11 December 2022To: 11 August 2023
Buerton Hall Farm Woore Road Buerton Crewe Cheshire CW3 0DG England
From: 18 November 2019To: 11 December 2022
5 Pinsley Green Road Wrenbury Nantwich CW5 8GU England
From: 5 November 2018To: 18 November 2019
4 Pinsley Green Road Wrenbury Nantwich CW5 8GU England
From: 5 November 2018To: 5 November 2018
The Old Dairy Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU England
From: 20 March 2018To: 5 November 2018
31 Wellington Road Nantwich Cheshire CW5 7ED
From: 29 November 2010To: 20 March 2018
21 St Thomas Street Bristol Avon BS1 6JS
From: 3 November 2005To: 29 November 2010
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Oct 21
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 June 2025
AAMDAAMD
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Incorporation Company
3 November 2005
NEWINCIncorporation