Company NameSMY Property Services Limited
DirectorsKeith McEvoy and Dermot Patrick Downes
Company StatusActive
Company Number01801953
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years, 1 month ago)
Previous NamesSMY Property Services Limited and SMY Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Keith McEvoy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address57 Cassiobridge Road
Watford
Hertfordshire
WD1 7QL
Secretary NameMr Keith McEvoy
StatusCurrent
Appointed08 July 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address262 Uxbridge Road
Hatch End
HA5 4HS
Director NameMr Dermot Patrick Downes
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address262 Uxbridge Road
Hatch End
HA5 4HS
Director NameMr Michael Smy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 July 2016)
RoleDirector & Electrician
Country of ResidenceEngland
Correspondence Address23 Pembroke Avenue
Kenton
Harrow
Middlesex
HA3 8QG
Director NameMrs Pat Iva Smy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 July 2016)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence Address23 Pembroke Avenue
Kenton
Harrow
Middlesex
HA3 8QG
Secretary NameMrs Pat Iva Smy
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pembroke Avenue
Kenton
Harrow
Middlesex
HA3 8QG

Contact

Websitesmypropertyservices.co.uk

Location

Registered Address262 Uxbridge Road
Hatch End
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Michael Smy
40.00%
Ordinary
400 at £1Pay Smy
40.00%
Ordinary
200 at £1Keith Mcevoy
20.00%
Ordinary

Financials

Year2014
Net Worth-£42,882
Cash£13,452
Current Liabilities£64,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
16 August 2021Resolutions
  • RES13 ‐ Resolved to instruct k mcevoy to convene a general meeting for purposes of considering relevant resolutions; to send written class consent(s) to relevant members of the company; to file copies of relevant documents at companies house 04/03/2021
(4 pages)
30 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2021Memorandum and Articles of Association (19 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2021Previous accounting period extended from 28 March 2020 to 31 March 2020 (1 page)
20 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 262 Uxbridge Road Hatch End HA5 4HS on 20 February 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 December 2016Appointment of Mr Dermot Patrick Downes as a director on 1 August 2016 (2 pages)
21 December 2016Appointment of Mr Dermot Patrick Downes as a director on 1 August 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 July 2016 (1 page)
8 July 2016Termination of appointment of Pat Iva Smy as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Keith Mcevoy as a secretary on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Michael Smy as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Keith Mcevoy as a secretary on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Pat Iva Smy as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Michael Smy as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Pat Iva Smy as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Pat Iva Smy as a secretary on 8 July 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(6 pages)
1 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 March 2012Total exemption full accounts made up to 28 February 2012 (1 page)
9 March 2012Total exemption full accounts made up to 28 February 2012 (1 page)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
4 October 2010Director's details changed for Mr Michael Smy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Pat Iva Smy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Keith Mcevoy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Keith Mcevoy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Keith Mcevoy on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mr Michael Smy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Pat Iva Smy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Pat Iva Smy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Michael Smy on 1 September 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 28 February 2010 (1 page)
29 April 2010Total exemption full accounts made up to 28 February 2010 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
19 May 2009Total exemption full accounts made up to 28 February 2009 (1 page)
19 May 2009Total exemption full accounts made up to 28 February 2009 (1 page)
1 November 2008Return made up to 30/09/08; no change of members (7 pages)
1 November 2008Return made up to 30/09/08; no change of members (7 pages)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
19 November 2007Return made up to 30/09/07; no change of members (7 pages)
19 November 2007Return made up to 30/09/07; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 28 February 2007 (1 page)
20 March 2007Total exemption full accounts made up to 28 February 2007 (1 page)
17 October 2006Return made up to 30/09/06; full list of members (8 pages)
17 October 2006Return made up to 30/09/06; full list of members (8 pages)
28 July 2006Total exemption full accounts made up to 28 February 2006 (1 page)
28 July 2006Total exemption full accounts made up to 28 February 2006 (1 page)
10 October 2005Return made up to 30/09/05; full list of members (8 pages)
10 October 2005Return made up to 30/09/05; full list of members (8 pages)
29 April 2005Total exemption full accounts made up to 28 February 2005 (1 page)
29 April 2005Total exemption full accounts made up to 28 February 2005 (1 page)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
4 October 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (2 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (2 pages)
23 June 2003Company name changed smy services LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed smy services LIMITED\certificate issued on 23/06/03 (2 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
19 April 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
19 April 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
21 September 2001Total exemption full accounts made up to 28 February 2001 (1 page)
21 September 2001Total exemption full accounts made up to 28 February 2001 (1 page)
12 October 2000Return made up to 30/09/00; full list of members (8 pages)
12 October 2000Return made up to 30/09/00; full list of members (8 pages)
20 March 2000Full accounts made up to 28 February 2000 (1 page)
20 March 2000Full accounts made up to 28 February 2000 (1 page)
4 October 1999Return made up to 30/09/99; full list of members (8 pages)
4 October 1999Return made up to 30/09/99; full list of members (8 pages)
29 March 1999Full accounts made up to 28 February 1999 (1 page)
29 March 1999Full accounts made up to 28 February 1999 (1 page)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 July 1998Full accounts made up to 28 February 1998 (7 pages)
9 July 1998Full accounts made up to 28 February 1998 (7 pages)
30 December 1997Full accounts made up to 28 February 1997 (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (6 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
31 December 1996Full accounts made up to 28 February 1996 (6 pages)
31 December 1996Full accounts made up to 28 February 1996 (6 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 November 1995Full accounts made up to 28 February 1995 (7 pages)
22 November 1995Full accounts made up to 28 February 1995 (7 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)