ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SMF Property (No.1) Limited

SMF Property (No.1) Limited is a dormant company incorporated on 1 August 2018 with the registered office located in London, Greater London. SMF Property (No.1) Limited was registered 7 years ago.
Status
Dormant
Dormant since 2 years 4 months ago
Company No
11493676
Private limited company
Age
7 years
Incorporated 1 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Jacobs Well Mews
London
W1U 3DY
England
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was 7 Manchester Square London W1U 3PQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Oct 1978
Chartgold Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oriental Place Limited
Miss Jennifer Anderson Mann, Damian Mark Frizzell, and 1 more are mutual people.
Active
24 Middle St Ltd
Miss Jennifer Anderson Mann, Damian Mark Frizzell, and 1 more are mutual people.
Active
5 Steine St Limited
Miss Jennifer Anderson Mann, Damian Mark Frizzell, and 1 more are mutual people.
Active
4 Steine St Limited
Miss Jennifer Anderson Mann, Damian Mark Frizzell, and 1 more are mutual people.
Active
SMF Property (No.2) Limited
Miss Jennifer Anderson Mann, Damian Mark Frizzell, and 1 more are mutual people.
Active
Home Sussex Limited
Miss Jennifer Anderson Mann and Damian Mark Frizzell are mutual people.
Active
Thurst & Fritz Limited
Antony Ian Spencer and Damian Mark Frizzell are mutual people.
Active
Home Exton Ltd
Miss Jennifer Anderson Mann and Damian Mark Frizzell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£30
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£130
Same as previous period
Total Liabilities
-£80
Same as previous period
Net Assets
£50
Same as previous period
Debt Ratio (%)
62%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Dormant Accounts Submitted
8 Months Ago on 31 Dec 2024
Mr Antony Ian Spencer Details Changed
1 Year 3 Months Ago on 23 May 2024
Chartgold Limited (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Feb 2023
Jennifer Anderson Mann Appointed
2 Years 8 Months Ago on 31 Dec 2022
Jennifer Anderson-Mann Resigned
2 Years 10 Months Ago on 20 Oct 2022
Get Credit Report
Discover SMF Property (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 7 Mar 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 31 Dec 2024
Change of details for Chartgold Limited as a person with significant control on 23 May 2024
Submitted on 23 May 2024
Director's details changed for Mr Antony Ian Spencer on 23 May 2024
Submitted on 23 May 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 8 Mar 2024
Registered office address changed from 7 Manchester Square London W1U 3PQ United Kingdom to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024
Submitted on 9 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 2 May 2023
Change of share class name or designation
Submitted on 2 Mar 2023
Confirmation statement made on 28 February 2023 with updates
Submitted on 28 Feb 2023
Appointment of Jennifer Anderson Mann as a director on 31 December 2022
Submitted on 25 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year