SMOKEROSE LIMITED - WARWICKSHIRE


Company Profile Company Filings

Overview

SMOKEROSE LIMITED is a Private Limited Company from WARWICKSHIRE and has the status: Active.
SMOKEROSE LIMITED was incorporated 44 years ago on 02/08/1979 and has the registered number: 01441570. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SMOKEROSE LIMITED - WARWICKSHIRE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

31 CLARENDON SQUARE
WARWICKSHIRE
CV32 5QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FRANCES ELIZABETH THACKRAY Oct 1958 British Director 2002-01-01 CURRENT
MR THOMAS JOHN TWEEDY Secretary 2010-10-01 CURRENT
MR HENRY MIZEL Mar 1986 British Director 2010-10-01 CURRENT
MRS KIMIKO TWEEDY Jan 1952 Japanese Director 2009-10-01 CURRENT
THOMAS JOHN TWEEDY Mar 1961 British Director 1994-09-14 CURRENT
MRS MARY CHRISTINE RUSSELL-JOHNSON Mar 1918 British Director RESIGNED
URANIE WICKS Feb 1942 British Director 1992-07-31 UNTIL 2009-09-19 RESIGNED
MRS DIANA WESLEY-SMITH Feb 1934 British Secretary RESIGNED
MR IAN MATTHEW POPECK Mar 1977 British Secretary 2009-08-01 UNTIL 2010-10-10 RESIGNED
URANIE WICKS Feb 1942 British Secretary 1994-09-14 UNTIL 2009-08-01 RESIGNED
MRS DIANA WESLEY-SMITH Feb 1934 British Director RESIGNED
MR IAN MATTHEW POPECK Mar 1977 British Director 2007-05-08 UNTIL 2010-10-10 RESIGNED
KAREN RACHEL SHADDICK Jul 1972 British Director 1995-06-25 UNTIL 1997-05-31 RESIGNED
MR PETER RYAN May 1961 British Director 2002-01-01 UNTIL 2007-05-08 RESIGNED
MR DAVID MANSELL PROTHERO Dec 1950 British Director RESIGNED
KAREN POWELL Sep 1963 British Director 1997-12-01 UNTIL 2002-01-01 RESIGNED
MRS CYNTHIA PAULINE CLARKE Mar 1955 British Director RESIGNED
MR IAN ROBERT PASHBY Jun 1956 British Director RESIGNED
HAMIDEH BAYLEY May 1951 British Director 2011-07-14 UNTIL 2013-08-06 RESIGNED
KATHERINE LOUISE BAINES Jul 1972 British Director 1997-09-01 UNTIL 2002-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas John Tweedy 2016-04-06 3/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DALE STREET MANAGEMENT COMPANY LIMITED BIRMINGHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COMPUTACENTER PLC HERTFORDSHIRE Active GROUP 70100 - Activities of head offices
ELATERAL HOLDINGS LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
TRUECOMMERCE (COVENTRY) LIMITED SALFORD UNITED KINGDOM Active FULL 62012 - Business and domestic software development
ELATERAL TRUSTEES LIMITED FLEET ENGLAND Active DORMANT 62012 - Business and domestic software development
RYAN PROPERTY DEVELOPMENT LIMITED COLEFORD Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
RYAN PROPERTY MANAGEMENT LIMITED COLEFORD ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
CLOCK END LIMITED BEDFORD Active -... MICRO ENTITY 62012 - Business and domestic software development
LANDMARK MOSAICS LTD BEDFORD ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BIG ORANGE DEVELOPMENT LTD BEDFORD ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
DICE DEVELOPMENT LIMITED WARWICK ENGLAND Dissolved... 62012 - Business and domestic software development
KENSLEY CONSULTING LIMITED COLEFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KENSLEY ENTERPRISES LIMITED COLEFORD UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
PELICAN TOPCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Smokerose Limited - Filleted accounts 2024-04-25 31-12-2023 £34,320 Cash £30,931 equity
Smokerose Limited - Filleted accounts 2023-05-17 31-12-2022 £46,176 Cash £45,325 equity
Smokerose Limited - Filleted accounts 2022-05-25 31-12-2021 £40,051 Cash £39,366 equity
Smokerose Limited - Filleted accounts 2021-08-03 31-12-2020 £33,859 Cash £32,847 equity
Smokerose Limited - Filleted accounts 2020-04-16 31-12-2019 £25,653 Cash £25,095 equity
Smokerose Limited - Filleted accounts 2019-03-27 31-12-2018 £19,040 Cash £18,495 equity
Smokerose Limited - Filleted accounts 2018-06-29 31-12-2017 £6,644 Cash £11,645 equity
Smokerose Limited - Filleted accounts 2017-06-28 31-12-2016 £3,749 Cash £5,335 equity
Abbreviated Company Accounts - SMOKEROSE LIMITED 2015-09-04 31-12-2014 £429 Cash £-615 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MALTINGS (LEAMINGTON SPA) NO. 2 LIMITED LEAMINGTON SPA ENGLAND Active DORMANT 98000 - Residents property management
27 CLARENDON SQUARE (MANAGEMENT) LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
26 CLARENDON SQUARE MANAGEMENT COMPANY LIMITED Active DORMANT 74990 - Non-trading company