Background WavePink WaveYellow Wave

SMMC PROPERTY LTD (12117753)

SMMC PROPERTY LTD (12117753) is an active UK company. incorporated on 23 July 2019. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SMMC PROPERTY LTD has been registered for 6 years. Current directors include CLAY, Michael Anthony, MATTHEWS, Stuart Dennis.

Company Number
12117753
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
C/O Property Accounts Limited, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAY, Michael Anthony, MATTHEWS, Stuart Dennis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMMC PROPERTY LTD

SMMC PROPERTY LTD is an active company incorporated on 23 July 2019 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SMMC PROPERTY LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12117753

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

C/O Property Accounts Limited 59 Castle Street Reading, RG1 7SN,

Previous Addresses

C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX
From: 2 July 2020To: 25 August 2020
C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX United Kingdom
From: 19 June 2020To: 2 July 2020
7 Pightle Close Mulbarton Norwich NR14 8GJ England
From: 23 July 2019To: 19 June 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Loan Secured
Jan 22
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLAY, Michael Anthony

Active
59 Castle Street, ReadingRG1 7SN
Born May 1973
Director
Appointed 23 Jul 2019

MATTHEWS, Stuart Dennis

Active
59 Castle Street, ReadingRG1 7SN
Born July 1971
Director
Appointed 23 Jul 2019

Persons with significant control

2

Mr Michael Anthony Clay

Active
59 Castle Street, ReadingRG1 7SN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2019

Mr Stuart Dennis Matthews

Active
59 Castle Street, ReadingRG1 7SN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Incorporation Company
23 July 2019
NEWINCIncorporation