About

Registered Number: 06427025
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 77 Wilkins Road, Oxford, OX4 2JB

 

Smiley Property Management Company Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Eric 14 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephen Eric 22 February 2011 - 1
ILEY, Melanie Joyce 14 November 2007 13 November 2009 1
DNLMS LTD T/A TAXASSIST ACCOUNTANTS 13 November 2009 22 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 31 August 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
RT01 - Application for administrative restoration to the register 03 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AP03 - Appointment of secretary 24 March 2011
RESOLUTIONS - N/A 15 March 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AP04 - Appointment of corporate secretary 17 December 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 24 March 2009
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.