Background WavePink WaveYellow Wave

S.M.E.F. PROPERTY DEVELOPMENTS LIMITED (06163534)

S.M.E.F. PROPERTY DEVELOPMENTS LIMITED (06163534) is an active UK company. incorporated on 15 March 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. S.M.E.F. PROPERTY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
06163534
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.M.E.F. PROPERTY DEVELOPMENTS LIMITED

S.M.E.F. PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 15 March 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. S.M.E.F. PROPERTY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06163534

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 3 March 2011To: 9 April 2014
10 Crown Place London EC2A 4FT
From: 15 March 2007To: 3 March 2011
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
New Owner
May 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 15 Mar 2007

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 11 Dec 2025

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 15 Mar 2007
Resigned 16 Apr 2013

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 16 Apr 2013
Resigned 22 Oct 2020

DACK, Martin Ian

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1947
Director
Appointed 09 May 2012
Resigned 22 Oct 2020

DANIELS, Stephen Richards

Resigned
338 Euston Road, LondonNW1 3BG
Born December 1980
Director
Appointed 21 Jan 2014
Resigned 11 Dec 2025

LARKIN, Kieran Thomas

Resigned
5 Smabridge Walk, Milton KeynesMK15 9LT
Born August 1953
Director
Appointed 15 Mar 2007
Resigned 12 Dec 2007

OLIVER, Steven Edward

Resigned
Swallow Street, LondonW1B 4DE
Born October 1972
Director
Appointed 15 Mar 2007
Resigned 21 Jan 2014

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 09 Jul 2008
Resigned 09 May 2012

WYLD, Anthony Richard Whycliffe

Resigned
Higher Ansty House, DorchesterDT2 7PT
Born April 1950
Director
Appointed 12 Dec 2007
Resigned 09 Jul 2008

Persons with significant control

1

The Executors Of The Late Susan Mary Ernestine Fawkes

Active
Strand, LondonWC2R 0DT
Born April 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Second Filing Of Form With Form Type
1 December 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
4 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Legacy
15 May 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288cChange of Particulars
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
88(2)R88(2)R
Incorporation Company
15 March 2007
NEWINCIncorporation