Company NameSMLS Properties Ltd
DirectorsSoobaschand Seebaluck and Maya Luxmi Seebaluck
Company StatusActive
Company Number11276603
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month 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 Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameMrs Maya Luxmi Seebaluck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

16 September 2022Delivered on: 26 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 10, loam house, 77 london road, romford, RM7 9DH.
Outstanding
16 April 2020Delivered on: 20 April 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All that property known as flat 10 loam house 77 london road romford RM7 9DH.
Outstanding

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 August 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
27 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Registration of charge 112766030001, created on 16 April 2020 (4 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 December 2019Appointment of Mrs Maya Luxmi Seebaluck as a director on 10 December 2019 (2 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 June 2018Registered office address changed from 64 Paul Street, Ground Floor Right London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)