Background WavePink WaveYellow Wave

SMOOTH MOVES (MANCHESTER) LIMITED (07598465)

SMOOTH MOVES (MANCHESTER) LIMITED (07598465) is an active UK company. incorporated on 11 April 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SMOOTH MOVES (MANCHESTER) LIMITED has been registered for 14 years. Current directors include IWANIER, Aron.

Company Number
07598465
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
IWANIER, Aron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTH MOVES (MANCHESTER) LIMITED

SMOOTH MOVES (MANCHESTER) LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SMOOTH MOVES (MANCHESTER) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07598465

LTD Company

Age

14 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SMOOTH MOOVES (MANCHESTER) LIMITED
From: 11 April 2011To: 20 May 2011
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN
From: 5 March 2015To: 8 January 2020
D T E House Hollins Mount Bury Lancashire BL9 8AT
From: 11 October 2012To: 5 March 2015
Oxford House 8 Church Street Arnold Nottingham Notts NG5 8FB United Kingdom
From: 11 April 2011To: 11 October 2012
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Nov 11
Director Left
Jun 17
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IWANIER, Aron

Active
Bury New Road, ManchesterM25 0TL
Born August 1979
Director
Appointed 06 Dec 2019

MCGRATH, Phillip Paul

Resigned
8 Church Street, NottinghamNG5 8FB
Born August 1953
Director
Appointed 11 Apr 2011
Resigned 01 May 2017

STRANG, Jayne Elizabeth

Resigned
High Street, OldhamOL4 5DJ
Born September 1974
Director
Appointed 01 Aug 2011
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2019

Ms Jayne Elizabeth Strang

Ceased
High Street, OldhamOL4 5DJ
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
11 April 2011
NEWINCIncorporation