Background WavePink WaveYellow Wave

S G SMITH PROPERTIES LIMITED (09416045)

S G SMITH PROPERTIES LIMITED (09416045) is an active UK company. incorporated on 2 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. S G SMITH PROPERTIES LIMITED has been registered for 11 years. Current directors include SMITH, Kate Elizabeth, SMITH, Philip Robert Duparcq, SMITH, Robert Charles Duparcq.

Company Number
09416045
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Kate Elizabeth, SMITH, Philip Robert Duparcq, SMITH, Robert Charles Duparcq
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S G SMITH PROPERTIES LIMITED

S G SMITH PROPERTIES LIMITED is an active company incorporated on 2 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. S G SMITH PROPERTIES LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09416045

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

S G SMITH (PROPERTIES) LIMITED
From: 2 February 2015To: 19 February 2015
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 11 August 2016To: 27 May 2022
25 Dulwich Village London SE21 7BW United Kingdom
From: 2 February 2015To: 11 August 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Aug 15
Share Issue
Aug 15
Loan Secured
Dec 15
Share Buyback
Oct 16
Capital Reduction
Oct 16
Director Left
Jan 18
Funding Round
Jul 20
Owner Exit
Jan 21
Director Joined
Apr 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Kate Elizabeth

Active
9 Appold Street, LondonEC2A 2AP
Born August 1986
Director
Appointed 01 Mar 2025

SMITH, Philip Robert Duparcq

Active
9 Appold Street, LondonEC2A 2AP
Born August 1975
Director
Appointed 02 Feb 2015

SMITH, Robert Charles Duparcq

Active
Longacre Court, ChislehurstBR7 5BF
Born February 1946
Director
Appointed 02 Feb 2015

WILSON, Martin James

Resigned
Wedgwood Place, CobhamKT11 1JB
Born February 1965
Director
Appointed 02 Feb 2015
Resigned 10 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Charles Duparcq Smith

Ceased
Longacre Court, ChislehurstBR7 5BF
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 04 Jan 2021

Mr Philip Robert Duparcq Smith

Active
9 Appold Street, LondonEC2A 2AP
Born August 1975

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Memorandum Articles
15 July 2020
MAMA
Capital Name Of Class Of Shares
15 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2020
SH10Notice of Particulars of Variation
Resolution
15 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2015
NEWINCIncorporation