Company NameSmithfield Residents Property Management Limited
DirectorHilary Spalton
Company StatusActive
Company Number05170211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHilary Spalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Director NameSoraya Marom
Date of BirthJune 1980 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed28 June 2012(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2014)
RoleProject Developer
Country of ResidenceSingapore
Correspondence Address60 Sembawang Road
#01-01/02/03/04 Hong Heng Mansions
Singapore
779088
Secretary NameSoraya Moram
StatusResigned
Appointed28 June 2012(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2014)
RoleCompany Director
Correspondence Address60 Sembawang Road
#01-01/02/03/04 Hong Heng Mansions
Singapore
779088
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Mark Alan Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
4 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
16 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
10 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
16 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Mark Alan Williams as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Mark Alan Williams as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Hilary Spalton as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Hilary Spalton as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 5 July 2015 no member list (2 pages)
3 August 2015Annual return made up to 5 July 2015 no member list (2 pages)
3 August 2015Annual return made up to 5 July 2015 no member list (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 5 July 2014 no member list (2 pages)
7 August 2014Annual return made up to 5 July 2014 no member list (2 pages)
7 August 2014Annual return made up to 5 July 2014 no member list (2 pages)
31 March 2014Appointment of Mr Andrew John Spalton as a director (2 pages)
31 March 2014Appointment of Mr Andrew John Spalton as a director (2 pages)
28 March 2014Withdraw the company strike off application (1 page)
28 March 2014Termination of appointment of Soraya Moram as a secretary (1 page)
28 March 2014Appointment of Mr Mark Alan Williams as a director (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Termination of appointment of Soraya Moram as a secretary (1 page)
28 March 2014Termination of appointment of Soraya Marom as a director (1 page)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Withdraw the company strike off application (1 page)
28 March 2014Registered office address changed from C/O Dklm Llp City House 3 Cranwood Street London EC1V 9PE United Kingdom on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Soraya Marom as a director (1 page)
28 March 2014Registered office address changed from C/O Dklm Llp City House 3 Cranwood Street London EC1V 9PE United Kingdom on 28 March 2014 (1 page)
28 March 2014Appointment of Mr Mark Alan Williams as a director (2 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
11 October 2013Annual return made up to 5 July 2013 no member list (3 pages)
11 October 2013Annual return made up to 5 July 2013 no member list (3 pages)
11 October 2013Annual return made up to 5 July 2013 no member list (3 pages)
3 July 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 5 July 2012 no member list (3 pages)
31 October 2012Annual return made up to 5 July 2012 no member list (3 pages)
31 October 2012Annual return made up to 5 July 2012 no member list (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 2 July 2012 (1 page)
29 June 2012Termination of appointment of Kevin Duggan as a director (1 page)
29 June 2012Appointment of Soraya Marom as a director (2 pages)
29 June 2012Appointment of Soraya Moram as a secretary (2 pages)
29 June 2012Appointment of Soraya Marom as a director (2 pages)
29 June 2012Appointment of Soraya Moram as a secretary (2 pages)
29 June 2012Termination of appointment of Kevin Duggan as a director (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
7 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Memorandum and Articles of Association (9 pages)
26 April 2011Memorandum and Articles of Association (9 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 July 2010Annual return made up to 5 July 2010 no member list (2 pages)
5 July 2010Annual return made up to 5 July 2010 no member list (2 pages)
5 July 2010Annual return made up to 5 July 2010 no member list (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 July 2009Annual return made up to 05/07/09 (2 pages)
7 July 2009Annual return made up to 05/07/09 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
9 July 2008Annual return made up to 05/07/08 (2 pages)
9 July 2008Annual return made up to 05/07/08 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 July 2007Annual return made up to 05/07/07 (2 pages)
10 July 2007Annual return made up to 05/07/07 (2 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
20 July 2006Annual return made up to 05/07/06 (2 pages)
20 July 2006Annual return made up to 05/07/06 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
5 July 2005Annual return made up to 05/07/05 (2 pages)
5 July 2005Annual return made up to 05/07/05 (2 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (3 pages)
5 July 2004Incorporation (19 pages)
5 July 2004Incorporation (19 pages)