Background WavePink WaveYellow Wave

THE SMITHY PROPERTIES LTD (06408396)

THE SMITHY PROPERTIES LTD (06408396) is an active UK company. incorporated on 24 October 2007. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. THE SMITHY PROPERTIES LTD has been registered for 18 years. Current directors include MAXEY, Elizabeth Mary, MAXEY, John Rawson, MAXEY, Thomas Rawson.

Company Number
06408396
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Gresham Barn Sandy Lane, Norwich, NR9 4EP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MAXEY, Elizabeth Mary, MAXEY, John Rawson, MAXEY, Thomas Rawson
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SMITHY PROPERTIES LTD

THE SMITHY PROPERTIES LTD is an active company incorporated on 24 October 2007 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. THE SMITHY PROPERTIES LTD was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06408396

LTD Company

Age

18 Years

Incorporated 24 October 2007

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Gresham Barn Sandy Lane Hardingham Norwich, NR9 4EP,

Previous Addresses

14 Poplar Fields Drive Walton Highway Wisbech Cambridgeshire PE14 7DQ England
From: 12 December 2022To: 13 October 2024
Hopwood the Still Leverington Wisbech Cambs PE13 5DQ
From: 23 April 2012To: 12 December 2022
the Smithy Hockland Road, Tydd St. Giles Wisbech Cambridgeshire PE13 5LF
From: 24 October 2007To: 23 April 2012
Timeline

4 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 09
Director Left
Apr 12
Director Left
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MAXEY, John Rawson

Active
Sandy Lane, NorwichNR9 4EP
Secretary
Appointed 24 Oct 2007

MAXEY, Elizabeth Mary

Active
Sandy Lane, NorwichNR9 4EP
Born October 1959
Director
Appointed 24 Oct 2007

MAXEY, John Rawson

Active
Sandy Lane, NorwichNR9 4EP
Born October 1959
Director
Appointed 24 Oct 2007

MAXEY, Thomas Rawson

Active
Sandy Lane, NorwichNR9 4EP
Born April 1992
Director
Appointed 22 Nov 2009

MAXEY, Charlotte Elizabeth

Resigned
Hockland Road, WisbechPE13 5LF
Born May 1988
Director
Appointed 24 Oct 2007
Resigned 01 Apr 2012

MAXEY, Victoria Anne

Resigned
Hockland Road, WisbechPE13 5LF
Born August 1989
Director
Appointed 24 Oct 2007
Resigned 11 Jul 2012

Persons with significant control

2

Mr John Rawson Maxey

Active
Sandy Lane, NorwichNR9 4EP
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Elizabeth Mary Maxey

Active
Sandy Lane, NorwichNR9 4EP
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
13 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
225Change of Accounting Reference Date
Incorporation Company
24 October 2007
NEWINCIncorporation