Background WavePink WaveYellow Wave

THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967)

THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967) is an active UK company. incorporated on 30 October 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE SMITH PROPERTY PARTNERSHIP LIMITED has been registered for 17 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
06737967
Status
active
Type
ltd
Incorporated
30 October 2008
Age
17 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SMITH PROPERTY PARTNERSHIP LIMITED

THE SMITH PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 30 October 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE SMITH PROPERTY PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06737967

LTD Company

Age

17 Years

Incorporated 30 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 6 February 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 4 November 2013
C/O Haslers Old Station Road Loughton Essex IG10 4PL
From: 30 October 2008To: 18 August 2010
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Apr 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Aug 12
Funding Round
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 24
Director Left
Apr 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 30 Oct 2008
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 28 Jun 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 02 Jul 2010
Resigned 06 Mar 2015

RAHMAN, Enamur

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Secretary
Appointed 02 Jul 2010
Resigned 02 Jul 2010

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born January 1962
Director
Appointed 21 Mar 2014
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 30 Oct 2008
Resigned 23 Aug 2012

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 04 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Second Filing Of Form With Form Type
1 September 2015
RP04RP04
Auditors Resignation Company
4 June 2015
AUDAUD
Auditors Resignation Company
28 May 2015
AUDAUD
Auditors Resignation Company
19 May 2015
AUDAUD
Auditors Resignation Company
18 May 2015
AUDAUD
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Incorporation Company
30 October 2008
NEWINCIncorporation