Company NameSmartlot Properties Ltd
DirectorDipesh Prafulkumar Patel
Company StatusActive
Company Number10572967
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dipesh Prafulkumar Patel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleSystem Development Manager
Country of ResidenceEngland
Correspondence Address6 Gateside Road
London
SW17 7ND
Director NameMs Lina Narendrabhai Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleTeacher Assistant
Country of ResidenceEngland
Correspondence Address6 Gateside Road
London
SW17 7ND

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

2 August 2021Delivered on: 3 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address 22 dixon street, lincoln, LN5 8AG title number LL19084.
Outstanding
2 August 2021Delivered on: 3 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address 16 st. Catherines grove, lincoln, LN5 8NA title number LL16755.
Outstanding
29 July 2021Delivered on: 30 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address 84 ripon street lincoln LN5 7NQ title number LL258658.
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 58 springfield boulevard springfield milton keynes MK6 3JT.
Outstanding
31 July 2017Delivered on: 2 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 22 dixon street, lincoln, LN5 8AG.
Outstanding
18 May 2017Delivered on: 19 May 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 16 st catherines grove, lincoln, LN5 8NA.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 84 ripon street. Lincoln. LN5 7NQ.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
3 August 2021Registration of charge 105729670006, created on 2 August 2021 (4 pages)
3 August 2021Registration of charge 105729670007, created on 2 August 2021 (4 pages)
3 August 2021Satisfaction of charge 105729670002 in full (1 page)
30 July 2021Registration of charge 105729670005, created on 29 July 2021 (4 pages)
29 July 2021Satisfaction of charge 105729670003 in full (1 page)
29 July 2021Satisfaction of charge 105729670001 in full (1 page)
2 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 April 2020Registered office address changed from Smartlot Properties Ltd 85 Great Portland Street First Floor London W1W 7LT England to 6 Ritherdon Road London SW17 8QD on 3 April 2020 (1 page)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 July 2019Registration of charge 105729670004, created on 3 July 2019 (3 pages)
18 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 February 2019Notification of Lina Narendrabhai Patel as a person with significant control on 18 January 2019 (2 pages)
18 February 2019Notification of Dipesh Prafulkumar Patel as a person with significant control on 18 January 2019 (2 pages)
15 January 2019Cessation of Dipesh Prafulkumar Patel as a person with significant control on 15 January 2019 (1 page)
23 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 100
(3 pages)
22 November 2018Change of details for Mr Dipesh Prafulkumar Patel as a person with significant control on 22 November 2018 (2 pages)
21 November 2018Cessation of Lina Narendrabhai Patel as a person with significant control on 21 November 2018 (1 page)
13 November 2018Change of details for Mr Dipesh Prafulkumar Patel as a person with significant control on 13 November 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 April 2018Registered office address changed from 6 Gateside Road London SW17 7nd England to Smartlot Properties Ltd 85 Great Portland Street First Floor London SW17 7nd on 12 April 2018 (1 page)
12 April 2018Registered office address changed from Smartlot Properties Ltd 85 Great Portland Street First Floor London SW17 7nd England to Smartlot Properties Ltd 85 Great Portland Street First Floor London W1W 7LT on 12 April 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
20 December 2017Termination of appointment of Lina Narendrabhai Patel as a director on 1 December 2017 (1 page)
20 December 2017Termination of appointment of Lina Narendrabhai Patel as a director on 1 December 2017 (1 page)
2 August 2017Registration of charge 105729670003, created on 31 July 2017 (3 pages)
2 August 2017Registration of charge 105729670003, created on 31 July 2017 (3 pages)
19 May 2017Registration of charge 105729670002, created on 18 May 2017 (3 pages)
19 May 2017Registration of charge 105729670002, created on 18 May 2017 (3 pages)
16 May 2017Registration of charge 105729670001, created on 12 May 2017 (3 pages)
16 May 2017Registration of charge 105729670001, created on 12 May 2017 (3 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)