Company NameS.M. Property Services Limited
DirectorManmohan Kaur Bedi
Company StatusActive
Company Number03991290
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Joginder Pal Singh Bedi
NationalityBritish
StatusCurrent
Appointed14 May 2000(2 days after company formation)
Appointment Duration23 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Director NameMrs Manmohan Kaur Bedi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(6 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Director NameJodha Ram Vasishta
Date of BirthJune 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(2 days after company formation)
Appointment Duration6 years (resigned 01 June 2006)
RoleCompany Director
Correspondence Address233 Summerwood Road
Isleworth
Middlesex
TW7 7QH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 85705352
Telephone regionLondon

Location

Registered Address347 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs M.k. Bedi
100.00%
Ordinary

Financials

Year2014
Net Worth£4,719
Cash£95
Current Liabilities£4,347

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

6 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Notification of Manmohan Kaur Bedi as a person with significant control on 6 April 2017 (2 pages)
8 August 2017Notification of Manmohan Kaur Bedi as a person with significant control on 6 April 2017 (2 pages)
8 August 2017Notification of Manmohan Kaur Bedi as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Manmohan Kaur Bedi on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Manmohan Kaur Bedi on 12 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Return made up to 12/05/09; full list of members (10 pages)
16 July 2009Return made up to 12/05/09; full list of members (10 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 January 2009Return made up to 12/05/08; no change of members (10 pages)
7 January 2009Return made up to 12/05/08; no change of members (10 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 September 2007Return made up to 12/05/07; full list of members (6 pages)
13 September 2007Return made up to 12/05/07; full list of members (6 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
14 June 2006Return made up to 12/05/06; full list of members (6 pages)
14 June 2006Return made up to 12/05/06; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
24 June 2005Return made up to 12/05/05; full list of members (6 pages)
24 June 2005Return made up to 12/05/05; full list of members (6 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 May 2004Return made up to 12/05/04; full list of members (6 pages)
15 May 2004Return made up to 12/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 May 2002Return made up to 12/05/02; full list of members (6 pages)
9 May 2002Return made up to 12/05/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
14 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
18 May 2000Registered office changed on 18/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 May 2000Incorporation (12 pages)
12 May 2000Incorporation (12 pages)