Company NameSmartly Homes Limited
DirectorsAdam John Hartley and Thomas Luke Smith
Company StatusActive
Company Number08009898
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameSMS Eco Frame Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam John Hartley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNineveh Liley Lane
Grange Moor
Wakefield
WF4 4EN
Director NameMr Thomas Luke Smith
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNineveh Liley Lane
Grange Moor
Wakefield
WF4 4EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stephen Michael Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Thorncliffe Lane
Huddersfield
West Yorkshire
HD8 0UG

Location

Registered AddressNineveh Liley Lane
Grange Moor
Wakefield
WF4 4EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

1 January 2024Termination of appointment of Stephen Michael Smith as a director on 18 December 2023 (1 page)
16 November 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 May 2023Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Nineveh Liley Lane Grange Moor Wakefield WF4 4EN on 29 May 2023 (1 page)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
20 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
13 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 200
(3 pages)
24 February 2021Registered office address changed from Unit 3 Near Bank Shelley Huddersfield West Yorkshire HD8 8LS to New Chartford House Centurion Way Cleckheaton BD19 3QB on 24 February 2021 (1 page)
2 September 2020Director's details changed for Mr Adam John Hartley on 25 August 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 150
(3 pages)
25 August 2020Cessation of Adam John Hartley as a person with significant control on 25 August 2020 (1 page)
25 August 2020Notification of Adam John Hartley as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Appointment of Mr Thomas Luke Smith as a director on 25 August 2020 (2 pages)
25 August 2020Notification of Thomas Luke Smith as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Appointment of Mr Adam John Hartley as a director on 25 August 2020 (2 pages)
25 August 2020Change of details for Mr Stephen Michael Smith as a person with significant control on 25 August 2020 (2 pages)
5 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
25 March 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom on 18 July 2012 (2 pages)
18 July 2012Appointment of Stephen Michael Smith as a director (3 pages)
18 July 2012Appointment of Stephen Michael Smith as a director (3 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Incorporation (36 pages)
28 March 2012Incorporation (36 pages)