About

Registered Number: 04057629
Date of Incorporation: 22/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester, M1 1JA,

 

Smithfield (Residential Management Company) Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Howard, Michael, Chandarana, Neha, Clowery, Matthew Edward, Darlington, Rachel, Mcclatchey, Michael, Hanley, Michael Martin, Illingworth, Deborah Kate, Inhoco 2697 Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDARANA, Neha 03 March 2017 - 1
CLOWERY, Matthew Edward 03 March 2017 - 1
DARLINGTON, Rachel 19 August 2013 - 1
MCCLATCHEY, Michael 19 August 2013 - 1
HANLEY, Michael Martin 19 August 2013 15 October 2019 1
ILLINGWORTH, Deborah Kate 19 August 2013 25 June 2020 1
INHOCO 2697 LIMITED 29 August 2002 19 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Michael 19 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 22 August 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
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 August 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 18 September 2012
AP01 - Appointment of director 07 August 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 06 September 2011
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 28 August 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
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 September 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
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 06 September 2006
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 08 September 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
363a - Annual Return 08 September 2004
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 13 October 2003
363a - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
AA - Annual Accounts 28 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2003
363a - Annual Return 30 September 2002
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
CERTNM - Change of name certificate 09 August 2002
AA - Annual Accounts 01 July 2002
363a - Annual Return 25 September 2001
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.