Company NameD & P Smith Properties Limited
DirectorsPaul Stanley Smith and Gillian Smith
Company StatusActive
Company Number07857461
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Stanley Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address628 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HU
Director NameMrs Gillian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleLandloard
Country of ResidenceEngland
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Derek Arthur Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleMot Tester
Country of ResidenceEngland
Correspondence Address5 Chevins Close Birstall
Batley
West Yorkshire
WF17 0QQ

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek Arthur Smith
50.00%
Ordinary
1 at £1Paul Stanley Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£9,092
Cash£8,717
Current Liabilities£227,868

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 November 2022 (4 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
11 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
1 October 2020Notification of Paul Stanley Smith as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Cessation of Paul Anthony Smith as a person with significant control on 1 October 2020 (1 page)
30 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Termination of appointment of Derek Arthur Smith as a director on 2 August 2016 (1 page)
10 August 2017Termination of appointment of Derek Arthur Smith as a director on 2 August 2016 (1 page)
17 July 2017Director's details changed for Mr Derek Arthur Smith on 23 November 2011 (2 pages)
17 July 2017Director's details changed for Mr Derek Arthur Smith on 23 November 2011 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
24 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 2
(3 pages)
24 November 2011Appointment of Mr Derek Arthur Smith as a director (2 pages)
24 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 2
(3 pages)
24 November 2011Appointment of Mr Paul Stanley Smith as a director (2 pages)
24 November 2011Appointment of Mr Paul Stanley Smith as a director (2 pages)
24 November 2011Appointment of Mr Derek Arthur Smith as a director (2 pages)
23 November 2011Termination of appointment of Elizabeth Davies as a director (1 page)
23 November 2011Termination of appointment of Elizabeth Davies as a director (1 page)
23 November 2011Incorporation (21 pages)
23 November 2011Incorporation (21 pages)