SMITH ESTATES LTD

120 Boundary Lane St Leonards, Ringwood, BH24 2SF, Hampshire, England
StatusACTIVE
Company No.08780187
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SMITH ESTATES LTD is an active private limited company with number 08780187. It was incorporated 10 years, 7 months, 24 days ago, on 18 November 2013. The company address is 120 Boundary Lane St Leonards, Ringwood, BH24 2SF, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

Old address: Moortown Farmhouse Hampshire Hatches Lane Ringwood Hampshire BH24 3AT United Kingdom

New address: 120 Boundary Lane St Leonards Ringwood Hampshire BH24 2SF

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Dr Julie Smith

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Dr Julie Smith

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: C/O Khan Morris Accountants Empress Heights College Street Southampton Hampshire SO14 3LA

New address: Moortown Farmhouse Hampshire Hatches Lane Ringwood Hampshire BH24 3AT

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Dr Julie Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Matthew Luke Smith

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

Old address: Bostwick Farm House Matchams Lane Hurn Christchurch Dorset BH23 6AW

New address: C/O Khan Morris Accountants Empress Heights College Street Southampton Hampshire SO14 3LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Dr Julie Smith

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Matthew Luke Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087801870001

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 HAMPDEN ROAD N8 LIMITED

13 HAMPDEN ROAD,LONDON,N8 0HX

Number:07349739
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALBIONSCOT PROPERTIES N.V.

LANDHUIS JOONCHI KAYA RICHARD,P.O. BOX 837 WILLEMSTAD,

Number:FC019246
Status:ACTIVE
Category:Other company type

BRIDGEFIELD CONTROL LTD

80 SIDNEY STREET,FOLKESTONE,CT19 6HQ

Number:06410877
Status:ACTIVE
Category:Private Limited Company

FABBCARS LIMITED

ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:10835397
Status:ACTIVE
Category:Private Limited Company

MORTIMORE CONTRACTING LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09740170
Status:ACTIVE
Category:Private Limited Company

R3: AFFINITY ALLIANCE LTD

GLOBE HOUSE,IPSWICH,IP4 1DL

Number:03821275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source