Company number 02837993
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Secretary's details changed for Mr Steven Dennis Morris on 25 May 2016; Director's details changed for Mr Steven Dennis Morris on 25 May 2016. The most likely internet sites of SM MANAGEMENT LIMITED are www.smmanagement.co.uk, and www.sm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Sm Management Limited is a Private Limited Company.
The company registration number is 02837993. Sm Management Limited has been working since 21 July 1993.
The present status of the company is Active. The registered address of Sm Management Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £9.64k. It is £-85.2k against last year. The cash in hand is £40.23k. It is £35.78k against last year. . MORRIS, Steven Dennis is a Secretary of the company. CHAPMAN, Andrew Francis is a Director of the company. MORRIS, Steven Dennis is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
sm management Key Finiance
LIABILITIES
£9.64k
-90%
CASH
£40.23k
+804%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Steven Dennis Morris
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Francis Chapman
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SM MANAGEMENT LIMITED Events
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
25 May 2016
Secretary's details changed for Mr Steven Dennis Morris on 25 May 2016
25 May 2016
Director's details changed for Mr Steven Dennis Morris on 25 May 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
...
... and 48 more events
03 Nov 1994
Registered office changed on 03/11/94 from: 41 church road hove E. sussex BN3 2BE
12 Aug 1993
Registered office changed on 12/08/93 from: 372 old street london EC1V 9LT.
12 Aug 1993
Secretary resigned;new secretary appointed
12 Aug 1993
Director resigned;new director appointed
23 June 2006
Deed of charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 wombe terrace brighton. Fixed charge over all rental…
11 August 2005
Deed of charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat 121 lansdowne place hove. Fixed charge…
21 January 2004
Deed of charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 park crescent road brighton fixed charge over all rental…