Company NameSmiths Property Management Limited
DirectorsAdrian Holtby and Vanessa Maria Navarro Holtby
Company StatusActive
Company Number08122402
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Holtby
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address143 Tadcaster Road
Dringhouses
York
YO24 1QJ
Secretary NameAdrian Holtby
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Middlethorpe Business Park, Sim Balk Lane
Bishopthorpe
York
YO23 2UE
Director NameMrs Vanessa Maria Navarro Holtby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Middlethorpe Business Park
Simbalk Lane
York
YO23 2BD
Director NameSimon Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Blossom Street
York
YO24 1AP
Director NameMrs Ruth Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 14 Middlethorpe Business Park, Sim Balk Lane
Bishopthorpe
York
YO23 2UE
Director NameMiss Molly Georgia Holtby
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years after company formation)
Appointment Duration3 years (resigned 24 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 14 Middlethorpe Business Park, Sim Balk Lane
Bishopthorpe
York
YO23 2UE

Contact

Websitewww.smiths-property-management.com/
Telephone01904 628968
Telephone regionYork

Location

Registered AddressUnit 1 Middlethorpe Business Park
Simbalk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
18 October 2022Registered office address changed from PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD England to Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD on 18 October 2022 (1 page)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
26 May 2021Registered office address changed from C/O Smiths Property Management Ltd Unit 14 Middlethorpe Business Park, Sim Balk Lane Bishopthorpe York YO23 2UE to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Termination of appointment of Molly Georgia Holtby as a director on 24 July 2020 (1 page)
24 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 December 2018 (8 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
19 June 2018Termination of appointment of Ruth Smith as a director on 6 June 2018 (1 page)
19 June 2018Termination of appointment of Simon Smith as a director on 6 June 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Adrian Holtby as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Vanessa Maria Navarro Holtby as a director on 1 July 2017 (2 pages)
10 July 2017Notification of Adrian Holtby as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Appointment of Miss Molly Georgia Holtby as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mrs Vanessa Maria Navarro Holtby as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Miss Molly Georgia Holtby as a director on 1 July 2017 (2 pages)
10 July 2017Notification of Adrian Holtby as a person with significant control on 6 April 2017 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
7 March 2016Appointment of Mrs Ruth Smith as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mrs Ruth Smith as a director on 7 March 2016 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Director's details changed for Mr Adrian Holtby on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Director's details changed for Mr Adrian Holtby on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Adrian Holtby on 1 July 2015 (2 pages)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
24 July 2014Secretary's details changed for Adrian Holtby on 1 July 2014 (1 page)
24 July 2014Secretary's details changed for Adrian Holtby on 1 July 2014 (1 page)
24 July 2014Secretary's details changed for Adrian Holtby on 1 July 2014 (1 page)
24 July 2014Registered office address changed from 54 Blossom Street York YO24 1AP England to Unit 14 Middlethorpe Business Park, Sim Balk Lane Bishopthorpe York YO23 2UE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 54 Blossom Street York YO24 1AP England to Unit 14 Middlethorpe Business Park, Sim Balk Lane Bishopthorpe York YO23 2UE on 24 July 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
28 June 2012Incorporation (38 pages)
28 June 2012Incorporation (38 pages)