Background WavePink WaveYellow Wave

MCRAE SMITH LIMITED (07049577)

MCRAE SMITH LIMITED (07049577) is an active UK company. incorporated on 20 October 2009. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. MCRAE SMITH LIMITED has been registered for 16 years. Current directors include MCRAE-SMITH, Wendy Ann Theresa, SMITH, John.

Company Number
07049577
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
46 Surrenden Crescent, Brighton, BN1 6WF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCRAE-SMITH, Wendy Ann Theresa, SMITH, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCRAE SMITH LIMITED

MCRAE SMITH LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. MCRAE SMITH LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07049577

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

46 Surrenden Crescent Brighton, BN1 6WF,

Previous Addresses

1 Bell Lane Lewes East Sussex BN7 1JU United Kingdom
From: 20 October 2009To: 26 March 2010
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Loan Secured
Oct 14
Loan Secured
Nov 14
Funding Round
May 19
Loan Secured
Sept 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCRAE-SMITH, Wendy Ann Theresa

Active
Surrenden Crescent, BrightonBN1 6WF
Born February 1968
Director
Appointed 21 Oct 2009

SMITH, John

Active
Surrenden Crescent, BrightonBN1 6WF
Born April 1963
Director
Appointed 21 Oct 2009

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Oct 2009
Resigned 20 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Ms Wendy Ann Theresa Mcrae-Smith

Active
Surrenden Crescent, BrightonBN1 6WF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2024

Ms Wendy Ann Theresa Mcrae-Smith

Ceased
Surrenden Crescent, BrightonBN1 6WF
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 20 Nov 2024

Mr John Smith

Active
Surrenden Crescent, BrightonBN1 6WF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 November 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 December 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
28 November 2014
MR02Statement that Part/All of Property Released
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation