Background WavePink WaveYellow Wave

SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED (05779523)

SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED (05779523) is an active UK company. incorporated on 12 April 2006. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SMITH JAMES, Tabitha Sophie.

Company Number
05779523
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2006
Age
19 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH JAMES, Tabitha Sophie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED

SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2006 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SMITHS MILL (WANTAGE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05779523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 12 April 2006To: 15 June 2021
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 12
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 13 Mar 2012

SMITH JAMES, Tabitha Sophie

Active
11 Queensway, New MiltonBH25 5NR
Born February 1996
Director
Appointed 07 Jan 2026

BARHAM, Ian

Resigned
5 Bourne Grove, AshteadKT21 2NX
Secretary
Appointed 10 Aug 2007
Resigned 27 Feb 2009

WHATMAN, Darren Paul

Resigned
45 Wheeler Avenue, PennHP10 8EB
Secretary
Appointed 27 Feb 2009
Resigned 13 Mar 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 12 Apr 2006
Resigned 10 Aug 2007

BARHAM, Ian

Resigned
5 Bourne Grove, AshteadKT21 2NX
Born June 1955
Director
Appointed 10 Aug 2007
Resigned 27 Feb 2009

JONES, Philip Alun Christopher

Resigned
9 Walpole Avenue, RichmondTW9 2DJ
Born December 1952
Director
Appointed 16 Jan 2009
Resigned 30 Jan 2026

O'LEARY, Michael Laurence

Resigned
13 Thrush Lane, CuffleyEN6 4JU
Born August 1964
Director
Appointed 10 Aug 2007
Resigned 19 Jan 2009

WHATMAN, Darren Paul

Resigned
45 Wheeler Avenue, PennHP10 8EB
Born September 1971
Director
Appointed 27 Feb 2009
Resigned 30 Jan 2026

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 12 Apr 2006
Resigned 10 Aug 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 12 Apr 2006
Resigned 10 Aug 2007

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 13 Mar 2012
Resigned 30 Jan 2026

Persons with significant control

1

116 Quayside, Newcastle Upon TyneNE1 3DA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 September 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 September 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
13 March 2012
AP02Appointment of Corporate Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Resolution
26 April 2006
RESOLUTIONSResolutions
Incorporation Company
12 April 2006
NEWINCIncorporation