Background WavePink WaveYellow Wave

SMC PROPERTY (NI) LIMITED (NI616262)

SMC PROPERTY (NI) LIMITED (NI616262) is an active UK company. incorporated on 10 January 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SMC PROPERTY (NI) LIMITED has been registered for 13 years. Current directors include HAYES, Christopher, HAYES, Steven.

Company Number
NI616262
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
Grove Mill, Belfast, BT5 5GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAYES, Christopher, HAYES, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMC PROPERTY (NI) LIMITED

SMC PROPERTY (NI) LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SMC PROPERTY (NI) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI616262

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CHJ (105) LIMITED
From: 10 January 2013To: 9 April 2014
Contact
Address

Grove Mill Grove Street East Belfast, BT5 5GH,

Previous Addresses

Norwich Union House 7 Fountain Street Belfast County Antrim BT1 5EA
From: 10 January 2013To: 9 April 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
May 16
Loan Secured
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYES, Christopher

Active
Grove Street East, BelfastBT5 5GH
Born December 1993
Director
Appointed 25 May 2022

HAYES, Steven

Active
Totalis, BelfastBT5 5GH
Born February 1990
Director
Appointed 29 Jan 2019

TINMAN, Mark

Resigned
7 Fountain Street, BelfastBT1 5EA
Secretary
Appointed 10 Jan 2013
Resigned 09 Apr 2014

WOODS, Peter Gary

Resigned
Grove Street East, BelfastBT5 5GH
Secretary
Appointed 09 Apr 2014
Resigned 01 May 2022

HAYES, Eleanor

Resigned
Grove Street East, BelfastBT5 5GH
Born November 1963
Director
Appointed 09 Apr 2014
Resigned 29 Jan 2019

TINMAN, Mark

Resigned
7 Fountain Street, BelfastBT1 5EA
Born August 1962
Director
Appointed 10 Jan 2013
Resigned 09 Apr 2014

WOODS, Peter Gary

Resigned
Grove Street East, BelfastBT5 5GH
Born November 1970
Director
Appointed 09 Apr 2014
Resigned 01 May 2022

Persons with significant control

3

1 Active
2 Ceased
Grove Street East, BelfastBT5 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2025

Mrs Elaine Hayes

Ceased
Grove Street East, BelfastBT5 5GH
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Jan 2023

Mr Peter Gary Woods

Ceased
Grove Street East, BelfastBT5 5GH
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Incorporation Company
10 January 2013
NEWINCIncorporation