About

Registered Number: 04551004
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 38a High Street, Northwood, Middlesex, HA6 1BN

 

Having been setup in 2002, Sml Properties Ltd have registered office in Northwood, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 14 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 23 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 02 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 December 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 19 November 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.