Background WavePink WaveYellow Wave

FLATS AT 4 SMITH STREET LIMITED (08527741)

FLATS AT 4 SMITH STREET LIMITED (08527741) is an active UK company. incorporated on 14 May 2013. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLATS AT 4 SMITH STREET LIMITED has been registered for 12 years. Current directors include HYMAN, David Harry, SECUNDA, Darren Lester.

Company Number
08527741
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Unit 12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYMAN, David Harry, SECUNDA, Darren Lester
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATS AT 4 SMITH STREET LIMITED

FLATS AT 4 SMITH STREET LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLATS AT 4 SMITH STREET LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08527741

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL
From: 14 May 2013To: 3 February 2021
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
New Owner
Jul 17
New Owner
Jul 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HYMAN, David Harry

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966
Director
Appointed 31 May 2013

SECUNDA, Darren Lester

Active
Manor Way, BorehamwoodWD6 1GW
Born June 1970
Director
Appointed 31 May 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 14 May 2013
Resigned 14 May 2013

Persons with significant control

2

Mr David Harry Hyman

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017

Mr Darren Secunda

Active
Manor Way, BorehamwoodWD6 1GW
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2016
AR01AR01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Incorporation Company
14 May 2013
NEWINCIncorporation