About

Registered Number: 02877906
Date of Incorporation: 06/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Hartfield House, 94 Fleet Road, Fleet, Hampshire, GU51 4PA

 

Having been setup in 1993, Mackenzie Smith Properties Ltd have registered office in Fleet in Hampshire. This company has 4 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TETLOW, Stephen Paul 11 September 2002 - 1
LAY, Jonathan Eric 13 October 2003 02 October 2008 1
MACKENZIE SMITH, Mary Ann N/A 03 January 2008 1
SHURETY, Simon Paul 29 March 2001 10 September 2007 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 March 2020
MR01 - N/A 23 July 2019
MR01 - N/A 10 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 April 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 22 June 2011
RESOLUTIONS - N/A 10 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 25 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 14 December 2004
RESOLUTIONS - N/A 17 August 2004
AA - Annual Accounts 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
395 - Particulars of a mortgage or charge 02 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 28 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 14 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
MEM/ARTS - N/A 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
363s - Annual Return 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 02 November 1995
363b - Annual Return 10 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
MISC - Miscellaneous document 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Rent deposit deed 20 November 2003 Outstanding

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.