SMSRA LTD. - LONDON
Company Profile | Company Filings |
Overview
SMSRA LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
SMSRA LTD. was incorporated 18 years ago on 17/08/2005 and has the registered number: 05538967. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
SMSRA LTD. was incorporated 18 years ago on 17/08/2005 and has the registered number: 05538967. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
SMSRA LTD. - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
STRANGFORD MANAGEMENT LTD
LONDON
EC2M 1JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STRANGFORD MANAGEMENT LTD | Corporate Secretary | 2023-02-13 | CURRENT | ||
MR ADAM FORD | Sep 1989 | British | Director | 2023-06-14 | CURRENT |
MISS LUCY HANNETT | Apr 1982 | British | Director | 2022-06-30 | CURRENT |
MR ANDREW PETER CUNNINGTON | May 1968 | British | Director | 2022-06-01 | CURRENT |
MISS KHIN SANDAR KYI | Secretary | 2011-07-05 UNTIL 2014-03-27 | RESIGNED | ||
CHRISTINE JEAN CALDER | Jun 1948 | British | Secretary | 2005-08-17 UNTIL 2011-07-05 | RESIGNED |
JANE BEESE | Sep 1971 | British | Director | 2005-08-17 UNTIL 2020-08-11 | RESIGNED |
JENNIFER EDWINA FARROW | Nov 1981 | British | Director | 2015-04-10 UNTIL 2022-05-24 | RESIGNED |
ANNA SALAMAN | Jul 1971 | British | Director | 2008-03-03 UNTIL 2009-08-10 | RESIGNED |
MISS KHIN SANDAR KYI | Aug 1977 | British | Director | 2011-07-05 UNTIL 2018-08-01 | RESIGNED |
BONNE HODDINOTT | Feb 1983 | Australian | Director | 2018-03-07 UNTIL 2022-08-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-08-17 UNTIL 2005-08-17 | RESIGNED | ||
JAYNE ELIZABETH ELSMORE BOYS | Nov 1950 | British | Director | 2005-08-17 UNTIL 2011-05-25 | RESIGNED |
CHRISTINE JEAN CALDER | Jun 1948 | British | Director | 2008-03-03 UNTIL 2012-11-09 | RESIGNED |
MISS SHELLEY ANN DOBSON | Jun 1971 | British | Director | 2008-03-03 UNTIL 2020-08-11 | RESIGNED |
KATHERINE JANE EVANS | Oct 1963 | British | Director | 2005-08-17 UNTIL 2008-03-03 | RESIGNED |
POD GROUP SERVICES LIMITED | Corporate Secretary | 2019-01-28 UNTIL 2022-12-01 | RESIGNED | ||
RINGLEY LIMITED | Corporate Secretary | 2012-11-01 UNTIL 2019-01-28 | RESIGNED | ||
RINGLEY SHADOW DIRECTORS LIMITED | Corporate Director | 2012-11-01 UNTIL 2019-01-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SMSRA LTD. - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-02 | 30-06-2022 | £16,778 equity |
Micro-entity Accounts - SMSRA LTD. | 2022-08-20 | 30-06-2021 | £17,671 equity |
Micro-entity Accounts - SMSRA LTD. | 2021-07-01 | 30-06-2020 | £17,854 equity |
SMSRA Limited - Filleted accounts | 2020-08-19 | 30-06-2019 | £17,410 equity |
SMSRA Limited - Abbreviated accounts | 2019-03-27 | 30-06-2018 | £30,411 Cash £17,417 equity |
SMSRA Limited - Abbreviated accounts | 2018-03-24 | 30-06-2017 | £31,852 Cash £16,549 equity |
SMSRA Limited - Abbreviated accounts | 2017-04-01 | 30-06-2016 | £30,264 Cash |
SMSRA Limited - Abbreviated accounts | 2016-03-31 | 30-06-2015 | £29,485 Cash |