Background WavePink WaveYellow Wave

SMC PROPERTY DEVELOPMENTS NE LTD (14520775)

SMC PROPERTY DEVELOPMENTS NE LTD (14520775) is an active UK company. incorporated on 2 December 2022. with registered office in Kelloe. The company operates in the Construction sector, engaged in development of building projects. SMC PROPERTY DEVELOPMENTS NE LTD has been registered for 3 years. Current directors include MIDGLEY-CAIRNS, Samuel.

Company Number
14520775
Status
active
Type
ltd
Incorporated
2 December 2022
Age
3 years
Address
147 Morley Crescent, Kelloe, DH6 4NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIDGLEY-CAIRNS, Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMC PROPERTY DEVELOPMENTS NE LTD

SMC PROPERTY DEVELOPMENTS NE LTD is an active company incorporated on 2 December 2022 with the registered office located in Kelloe. The company operates in the Construction sector, specifically engaged in development of building projects. SMC PROPERTY DEVELOPMENTS NE LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14520775

LTD Company

Age

3 Years

Incorporated 2 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2025 (1 year 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

AIRCRAFT FINANCE SOLUTIONS LIMITED
From: 2 December 2022To: 20 February 2026
Contact
Address

147 Morley Crescent Kelloe, DH6 4NP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 19 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 2 December 2022To: 12 January 2026
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MIDGLEY-CAIRNS, Samuel

Active
KelloeDH6 4NP
Born February 2002
Director
Appointed 18 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 01 Dec 2025
Resigned 18 Feb 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 02 Dec 2022
Resigned 02 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Samuel Midgley-Cairns

Active
KelloeDH6 4NP
Born February 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
Ceased 18 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2025
Ceased 18 Feb 2026

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

20

Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Incorporation Company
2 December 2022
NEWINCIncorporation