Background WavePink WaveYellow Wave

SMG MANAGEMENT (BODMIN) LTD (07026104)

SMG MANAGEMENT (BODMIN) LTD (07026104) is an active UK company. incorporated on 22 September 2009. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. SMG MANAGEMENT (BODMIN) LTD has been registered for 16 years. Current directors include CROWHURST, Helena, DAVIDSON, Kristin Mary, JEFFREY, Paul Allen.

Company Number
07026104
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
20 Henver Road, Newquay, TR7 3BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROWHURST, Helena, DAVIDSON, Kristin Mary, JEFFREY, Paul Allen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMG MANAGEMENT (BODMIN) LTD

SMG MANAGEMENT (BODMIN) LTD is an active company incorporated on 22 September 2009 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SMG MANAGEMENT (BODMIN) LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07026104

LTD Company

Age

16 Years

Incorporated 22 September 2009

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 3 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

20 Henver Road Newquay, TR7 3BJ,

Previous Addresses

Ross Parc Little Downs Cardinham Bodmin Cornwall PL30 4EF
From: 22 September 2009To: 27 July 2010
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Apr 12
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROWHURST, Helena

Active
Henver Road, NewquayTR7 3BJ
Born July 1942
Director
Appointed 01 Oct 2021

DAVIDSON, Kristin Mary

Active
Henver Road, NewquayTR7 3BJ
Born February 1958
Director
Appointed 17 May 2022

JEFFREY, Paul Allen

Active
Henver Road, NewquayTR7 3BJ
Born March 1958
Director
Appointed 01 Oct 2021

FORD, Roger Cunningham

Resigned
Little Downs, BodminPL30 4EF
Secretary
Appointed 22 Sept 2009
Resigned 09 Jul 2010

COX, Anita

Resigned
St. Mary's Gardens, BodminPL31 1RH
Born April 1946
Director
Appointed 22 Sept 2009
Resigned 19 Jul 2010

COX, Derek Arthur Dexter

Resigned
St. Mary's Gardens, BodminPL31 1RH
Born February 1944
Director
Appointed 22 Sept 2009
Resigned 19 Jul 2010

FORD, Jean

Resigned
Bullens Close, IlminsterTA19 9HT
Born July 1935
Director
Appointed 22 Sept 2009
Resigned 17 May 2022

MATTHEWS, Jenifer Rosemary

Resigned
St. Mary's Gardens, BodminPL31 1RH
Born August 1942
Director
Appointed 22 Sept 2009
Resigned 17 Mar 2012

WEBB, Alan

Resigned
St. Mary's Gardens, BodminPL31 1RH
Born September 1949
Director
Appointed 22 Sept 2009
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Incorporation Company
22 September 2009
NEWINCIncorporation