SMART REAL ESTATE LIMITED
NEWCASTLE UPON TYNE EAST COAST CAB AND CHASSIS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 03058137
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address FLOOR 11 CALE CROSS HOUSE, 156 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 5 in full; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 150,998 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SMART REAL ESTATE LIMITED are www.smartrealestate.co.uk, and www.smart-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Smart Real Estate Limited is a Private Limited Company. The company registration number is 03058137. Smart Real Estate Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Smart Real Estate Limited is Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Ne1 6su. . SMART, Leslie Norman is a Director of the company. Secretary SMART, Tracey has been resigned. Secretary SONGHURST, Carol Ann has been resigned. Secretary SONGHURST, Michael James has been resigned. Secretary WELCH, Christopher Jonathan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Director
SMART, Leslie Norman
Appointed Date: 18 May 1995
64 years old

Resigned Directors

Secretary
SMART, Tracey
Resigned: 29 November 1996
Appointed Date: 18 May 1995

Secretary
SONGHURST, Carol Ann
Resigned: 08 January 2013
Appointed Date: 01 October 1997

Secretary
SONGHURST, Michael James
Resigned: 01 October 1997
Appointed Date: 29 November 1996

Secretary
WELCH, Christopher Jonathan
Resigned: 18 May 2010
Appointed Date: 24 December 2009

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

SMART REAL ESTATE LIMITED Events

07 Dec 2016
Satisfaction of charge 5 in full
30 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150,998

06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,998

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 74 more events
11 Oct 1995
Registered office changed on 11/10/95 from: sanderson street scotswood north industrial estat newcastle upon tyne NE4 7PJ
01 Sep 1995
Secretary resigned;new director appointed
01 Sep 1995
New secretary appointed;director resigned
12 Jul 1995
Registered office changed on 12/07/95 from: sanderson street scotswood business park scotswood road newcastle upon tyne NE4 7PJ
18 May 1995
Incorporation

SMART REAL ESTATE LIMITED Charges

18 January 2010
Assignment of building contract
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Right title and benefit and interest in the building…
18 January 2010
Legal and general charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Lh unit 1 sanderson street newcastle upon tyne…
18 March 2009
Legal charge
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All that property being part of title no:TY196098 being…
1 August 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 7 December 2016
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge over all that land and buildings at…
3 February 2005
Charge over agreement for lease
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The agreement for lease dated 12 november 2003, all rights…
30 December 2002
Mortgage debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Debenture
Delivered: 3 December 1996
Status: Satisfied on 21 January 2010
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings to the north of sanderson street…