Background WavePink WaveYellow Wave

S. & M. PROPERTIES LIMITED (NI021030)

S. & M. PROPERTIES LIMITED (NI021030) is an active UK company. incorporated on 4 November 1987. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S. & M. PROPERTIES LIMITED has been registered for 38 years. Current directors include MANAN, Kamal Kishore, MANAN, Narindar Kumar, SHARMA, Jagmohan Kumar and 3 others.

Company Number
NI021030
Status
active
Type
ltd
Incorporated
4 November 1987
Age
38 years
Address
8 Cromac Street, Belfast, BT2 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANAN, Kamal Kishore, MANAN, Narindar Kumar, SHARMA, Jagmohan Kumar, SHARMA, Mukesh, SHARMA, Satish, SHARMA, Vinode
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. & M. PROPERTIES LIMITED

S. & M. PROPERTIES LIMITED is an active company incorporated on 4 November 1987 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S. & M. PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

NI021030

LTD Company

Age

38 Years

Incorporated 4 November 1987

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

8 Cromac Street Belfast, BT2 8JL,

Previous Addresses

C/O E Rice & Company 8 Cromac Street Belfast BT2 8JL
From: 27 July 2015To: 17 September 2024
C/O Morrow & Wells Solicitors Causeway Tower 11th Floor 9 James Street South Belfast Antrim BT2 8DN
From: 25 June 2010To: 27 July 2015
, 57 Upper Arthur Street, Belfast, BT1 4GJ
From: 4 November 1987To: 25 June 2010
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Aug 10
Loan Cleared
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SHARMA, Jagmohan Kumar

Active
Cromac Street, BelfastBT2 8JL
Secretary
Appointed 04 Nov 1987

MANAN, Kamal Kishore

Active
Cromac Street, BelfastBT2 8JL
Born February 1952
Director
Appointed 04 Nov 1987

MANAN, Narindar Kumar

Active
Cromac Street, BelfastBT2 8JL
Born January 1959
Director
Appointed 04 Nov 1987

SHARMA, Jagmohan Kumar

Active
Cromac Street, BelfastBT2 8JL
Born March 1947
Director
Appointed 04 Nov 1987

SHARMA, Mukesh

Active
Cromac Street, BelfastBT2 8JL
Born December 1963
Director
Appointed 04 Nov 1987

SHARMA, Satish

Active
Cromac Street, BelfastBT2 8JL
Born May 1962
Director
Appointed 04 Nov 1987

SHARMA, Vinode

Active
Cromac Street, BelfastBT2 8JL
Born October 1962
Director
Appointed 04 Nov 1987

SHARMA, Om Parkash

Resigned
150 Penn Road
Born October 1929
Director
Appointed 04 Nov 1987
Resigned 11 May 2010
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
31 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2016
AR01AR01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Gazette Notice Compulsary
9 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
24 July 2009
C-ORD(NI)C-ORD(NI)
Legacy
16 July 2009
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
23 June 2009
402R(NI)402R(NI)
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
22 September 2008
AC(NI)AC(NI)
Legacy
17 June 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
5 June 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
23 June 2006
371S(NI)371S(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
10 December 2004
AC(NI)AC(NI)
Legacy
24 June 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
30 June 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
20 June 2002
371S(NI)371S(NI)
Legacy
20 November 2001
AC(NI)AC(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
8 February 2000
AC(NI)AC(NI)
Legacy
27 July 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
16 June 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
11 September 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 July 1997
402(NI)402(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
28 August 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
29 August 1995
296(NI)296(NI)
Legacy
29 August 1995
296(NI)296(NI)
Legacy
29 August 1995
296(NI)296(NI)
Legacy
24 May 1995
371S(NI)371S(NI)
Legacy
4 January 1995
AC(NI)AC(NI)
Legacy
4 January 1995
295(NI)295(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 November 1993
402(NI)402(NI)
Legacy
11 November 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 October 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 October 1993
402(NI)402(NI)
Legacy
21 June 1993
371S(NI)371S(NI)
Legacy
22 July 1992
AC(NI)AC(NI)
Legacy
8 May 1992
AC(NI)AC(NI)
Legacy
8 May 1992
371A(NI)371A(NI)
Legacy
26 March 1991
AR(NI)AR(NI)
Legacy
12 March 1991
AC(NI)AC(NI)
Legacy
29 October 1990
AR(NI)AR(NI)
Legacy
26 July 1989
AR(NI)AR(NI)
Legacy
25 July 1989
AC(NI)AC(NI)
Legacy
26 July 1988
295(NI)295(NI)
Legacy
31 March 1988
PUC2(NI)PUC2(NI)
Legacy
31 March 1988
PUC2(NI)PUC2(NI)
Legacy
31 March 1988
PUC2(NI)PUC2(NI)
Legacy
31 March 1988
PUC2(NI)PUC2(NI)
Legacy
31 March 1988
PUC2(NI)PUC2(NI)
Particulars Of A Mortgage Charge
24 February 1988
402(NI)402(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
24 November 1987
295(NI)295(NI)
Legacy
4 November 1987
PUC1(NI)PUC1(NI)
Legacy
4 November 1987
MEM(NI)MEM(NI)
Legacy
4 November 1987
ARTS(NI)ARTS(NI)
Legacy
4 November 1987
G23(NI)G23(NI)
Legacy
4 November 1987
G21(NI)G21(NI)