Background WavePink WaveYellow Wave

SMH ESTATES LTD (11668092)

SMH ESTATES LTD (11668092) is an active UK company. incorporated on 8 November 2018. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SMH ESTATES LTD has been registered for 7 years. Current directors include DICKENS, Jonathon Mark, DICKENS, Keeley, HARTLEY, James Edward.

Company Number
11668092
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICKENS, Jonathon Mark, DICKENS, Keeley, HARTLEY, James Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH ESTATES LTD

SMH ESTATES LTD is an active company incorporated on 8 November 2018 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SMH ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11668092

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
May 19
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 25
Loan Secured
Nov 25
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 08 Nov 2018

DICKENS, Keeley

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born October 1989
Director
Appointed 24 Mar 2026

HARTLEY, James Edward

Active
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 08 Nov 2018

Persons with significant control

1

Mr James Edward Hartley

Active
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Incorporation Company
8 November 2018
NEWINCIncorporation