Company NameSMB Investments Limited
DirectorsMichael Anthony Bates and Suzanne Paula Bates
Company StatusActive
Company Number08580113
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Bates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdene College Farm Lane
Linton
Leeds
LS22 4HR
Director NameMrs Suzanne Paula Bates
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdene College Farm Lane
Linton
Leeds
LS22 4HR
Secretary NameMr Michael Anthony Bates
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBirchdene College Farm Lane
Linton
Leeds
West Yorkshire
LS22 4HR

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
26 June 2023Confirmation statement made on 21 June 2023 with updates (6 pages)
28 March 2023Memorandum and Articles of Association (23 pages)
28 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Change of share class name or designation (2 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (6 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Sub-division of shares on 8 August 2019 (6 pages)
16 December 2019Change of share class name or designation (2 pages)
16 December 2019Sub-division of shares on 8 August 2019 (6 pages)
14 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/08/2019
(2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 July 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
12 January 2018Change of share class name or designation (2 pages)
12 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Michael Bates as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Suzanne Bates as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Michael Bates as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Suzanne Bates as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Michael Bates as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Suzanne Bates as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 21 June 2016
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
28 June 2016Annual return made up to 21 June 2016
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Memorandum and Articles of Association (16 pages)
3 September 2015Memorandum and Articles of Association (16 pages)
30 July 2015Registered office address changed from Leigh House 28-32 st Pauls Street Leeds LS1 2JT to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from Leigh House 28-32 st Pauls Street Leeds LS1 2JT to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 30 July 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(6 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2015Change of share class name or designation (2 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Secretary's details changed for Mr Michael Anthony Bates on 21 June 2014 (1 page)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
26 June 2014Secretary's details changed for Mr Michael Anthony Bates on 21 June 2014 (1 page)
21 June 2013Incorporation (22 pages)
21 June 2013Incorporation (22 pages)