About

Registered Number: 04462452
Date of Incorporation: 17/06/2002 (22 years ago)
Company Status: Active
Registered Address: URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester, M1 1JA,

 

Having been setup in 2002, Smithfield (Estate Management Company) Ltd have registered office in Manchester, it has a status of "Active". There is only one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Michael 19 August 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 05 September 2016
CH03 - Change of particulars for secretary 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AP03 - Appointment of secretary 21 August 2013
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 June 2012
SH01 - Return of Allotment of shares 08 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 July 2009
DISS40 - Notice of striking-off action discontinued 15 April 2009
AA - Annual Accounts 13 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
RESOLUTIONS - N/A 09 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
363a - Annual Return 27 June 2006
225 - Change of Accounting Reference Date 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
363a - Annual Return 01 July 2005
AA - Annual Accounts 10 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 25 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
363a - Annual Return 29 June 2004
363a - Annual Return 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
123 - Notice of increase in nominal capital 17 August 2002
CERTNM - Change of name certificate 09 August 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.