Company NameSite Management Consultants Limited
DirectorAaron John Emmett
Company StatusActive
Company Number06088634
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 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 NameMr Aaron John Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
Maidenhead
Berkshire
SL6 1BU
Secretary NameMr Alex Renny
StatusCurrent
Appointed18 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX
Director NameAvril Holzer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOverwood House
101a Cock Lane
High Wycombe
Bucks
HP13 7DZ
Director NameMr Morgan James Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressCopperkins Farm
Lower Weedon Hill
Hyde Heath
Buckinghamshire
HP6 5RH
Secretary NameMr Morgan James Tillbrook
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressCopperkins Farm
Lower Weedon Hill
Hyde Heath
Buckinghamshire
HP6 5RH
Secretary NameBbccdd Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8EP
Secretary NameGrunberg & Co HR Services Limited (Corporation)
StatusResigned
Appointed01 May 2010(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2010)
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed06 July 2012(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 January 2019)
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitewww.smc-online.co.uk
Telephone020 70788588
Telephone regionLondon

Location

Registered Address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove
332 Ladbroke Grove, Stu 5.21, Grand Union Studios
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£5,855
Current Liabilities£25,785

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 May 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page)
23 April 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
23 January 2019Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
18 January 2019Appointment of Mr Alex Renny as a secretary on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Montiverdi Limited as a secretary on 18 January 2019 (1 page)
13 March 2018Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page)
6 March 2018Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
26 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 11 February 2013 (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of Montiverdi Ltd as a secretary (1 page)
8 February 2013Termination of appointment of Montiverdi Ltd as a secretary (1 page)
8 February 2013Appointment of Montiverdi Limited as a secretary (2 pages)
8 February 2013Appointment of Montiverdi Limited as a secretary (2 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages)
14 June 2011Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (13 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (13 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (13 pages)
23 February 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
23 February 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
23 February 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
23 December 2010Appointment of Montiverdi Ltd as a secretary (2 pages)
23 December 2010Termination of appointment of Grunberg & Co Hr Services Limited as a secretary (1 page)
23 December 2010Termination of appointment of Grunberg & Co Hr Services Limited as a secretary (1 page)
23 December 2010Appointment of Montiverdi Ltd as a secretary (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 June 2010Termination of appointment of Bbccdd Limited as a secretary (2 pages)
22 June 2010Termination of appointment of Bbccdd Limited as a secretary (2 pages)
22 June 2010Appointment of Grunberg & Co Hr Services Limited as a secretary (3 pages)
22 June 2010Appointment of Grunberg & Co Hr Services Limited as a secretary (3 pages)
10 June 2010Secretary's details changed for Grunberg & Co Limited on 10 March 2010 (3 pages)
10 June 2010Secretary's details changed for Grunberg & Co Limited on 10 March 2010 (3 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
16 October 2009Termination of appointment of Morgan Tillbrook as a director (1 page)
16 October 2009Termination of appointment of Morgan Tillbrook as a secretary (1 page)
16 October 2009Termination of appointment of Morgan Tillbrook as a secretary (1 page)
16 October 2009Termination of appointment of Morgan Tillbrook as a director (1 page)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 May 2009Director appointed mr morgan james tillbrook (2 pages)
1 May 2009Director appointed morgan james tillbrook logged form (2 pages)
1 May 2009Director appointed morgan james tillbrook logged form (2 pages)
1 May 2009Director appointed aaron john emmett logged form (2 pages)
1 May 2009Secretary appointed mr morgan james tillbrook (2 pages)
1 May 2009Director appointed aaron john emmett logged form (2 pages)
1 May 2009Director appointed mr morgan james tillbrook (2 pages)
1 May 2009Secretary appointed mr morgan james tillbrook (2 pages)
30 April 2009Director appointed mr aaron john emmett (2 pages)
30 April 2009Director appointed mr aaron john emmett (2 pages)
17 April 2009Registered office changed on 17/04/2009 from overwood house, 101A cock lane high wycombe bucks HP13 7DZ (1 page)
17 April 2009Registered office changed on 17/04/2009 from overwood house, 101A cock lane high wycombe bucks HP13 7DZ (1 page)
16 April 2009Appointment terminated director avril holzer (1 page)
16 April 2009Appointment terminated director avril holzer (1 page)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2007Incorporation (14 pages)
7 February 2007Incorporation (14 pages)