About

Registered Number: 06129487
Date of Incorporation: 27/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

 

Founded in 2007, Smile Property Ltd has its registered office in Brentwood, Essex. There are 4 directors listed as Peat, Rachel, David, Giles Matthew Oliver, Young, Bernadette Clare, Green, Steven for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Giles Matthew Oliver 09 July 2020 - 1
GREEN, Steven 22 August 2017 21 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PEAT, Rachel 31 January 2019 - 1
YOUNG, Bernadette Clare 22 August 2017 07 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP03 - Appointment of secretary 12 February 2019
AP01 - Appointment of director 12 February 2019
CH01 - Change of particulars for director 20 November 2018
TM02 - Termination of appointment of secretary 24 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 14 September 2017
AP03 - Appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
225 - Change of Accounting Reference Date 02 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
RESOLUTIONS - N/A 12 November 2007
AUD - Auditor's letter of resignation 12 November 2007
CERTNM - Change of name certificate 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 10 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 30 March 2007 Fully Satisfied

N/A

Deed of legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.