Background WavePink WaveYellow Wave

SMF PROPERTY (NO.2) LIMITED (11496473)

SMF PROPERTY (NO.2) LIMITED (11496473) is an active UK company. incorporated on 2 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SMF PROPERTY (NO.2) LIMITED has been registered for 7 years. Current directors include ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark, SPENCER, Antony Ian.

Company Number
11496473
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark, SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMF PROPERTY (NO.2) LIMITED

SMF PROPERTY (NO.2) LIMITED is an active company incorporated on 2 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SMF PROPERTY (NO.2) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11496473

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ United Kingdom
From: 2 August 2018To: 9 February 2024
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 21
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSON MANN, Jennifer

Active
Church Road, HoveBN3 2BB
Born August 1977
Director
Appointed 31 Dec 2022

FRIZZELL, Damian Mark

Active
Church Road, HoveBN3 2BB
Born October 1978
Director
Appointed 02 Aug 2018

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 02 Aug 2018

ANDERSON-MANN, Jennifer

Resigned
Church Road, HoveBN3 2BB
Born August 1977
Director
Appointed 02 Aug 2018
Resigned 20 Oct 2022

Persons with significant control

1

Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2018
NEWINCIncorporation