S M PROPERTY DEVELOPMENT LIMITED
HILTON

Hellopages » Derbyshire » South Derbyshire » DE65 5LJ

Company number 04547453
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 1 LOWMAN WAY, HILTON BUSINESS PARK, HILTON, DERBYSHIRE, DE65 5LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Second filing of Confirmation Statement dated 27/09/2016. The most likely internet sites of S M PROPERTY DEVELOPMENT LIMITED are www.smpropertydevelopment.co.uk, and www.s-m-property-development.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Willington Rail Station is 2.7 miles; to Burton-on-Trent Rail Station is 4.3 miles; to Duffield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M Property Development Limited is a Private Limited Company. The company registration number is 04547453. S M Property Development Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of S M Property Development Limited is 1 Lowman Way Hilton Business Park Hilton Derbyshire De65 5lj. The company`s financial liabilities are £453.32k. It is £-108.75k against last year. The cash in hand is £0.06k. It is £0.06k against last year. And the total assets are £570.65k, which is £-29.71k against last year. DEACON, Simon Lincoln is a Director of the company. SNX102 LIMITED is a Director of the company. Secretary STONEBRIDGE, Michael William Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STONEBRIDGE, Michael William Arthur has been resigned. The company operates in "Buying and selling of own real estate".


s m property development Key Finiance

LIABILITIES £453.32k
-20%
CASH £0.06k
TOTAL ASSETS £570.65k
-5%
All Financial Figures

Current Directors

Director
DEACON, Simon Lincoln
Appointed Date: 27 September 2002
52 years old

Director
SNX102 LIMITED
Appointed Date: 08 December 2015

Resigned Directors

Secretary
STONEBRIDGE, Michael William Arthur
Resigned: 08 December 2015
Appointed Date: 27 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
STONEBRIDGE, Michael William Arthur
Resigned: 08 December 2015
Appointed Date: 28 January 2005
59 years old

Persons With Significant Control

Adrian Trevor Halls
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

S M PROPERTY DEVELOPMENT LIMITED Events

02 May 2017
Total exemption full accounts made up to 31 December 2016
30 Mar 2017
Total exemption small company accounts made up to 31 December 2015
13 Mar 2017
Second filing of Confirmation Statement dated 27/09/2016
27 Jan 2017
Termination of appointment of Michael William Arthur Stonebridge as a director on 8 December 2015
27 Jan 2017
Termination of appointment of Michael William Arthur Stonebridge as a secretary on 8 December 2015
...
... and 44 more events
04 Aug 2004
Accounts for a dormant company made up to 30 September 2003
24 Nov 2003
Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed

24 Sep 2003
Registered office changed on 24/09/03 from: 6 lichfield street burton on trent staffordshire DE14 3RD
27 Sep 2002
Secretary resigned
27 Sep 2002
Incorporation

S M PROPERTY DEVELOPMENT LIMITED Charges

16 May 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 3 loake court cockshut lane melbourne derbyshire.
16 May 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 2 loake court cockshut lane melbourne derbyshire.
16 May 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 1 loake court cockshut lane melbourne derbyshire.
26 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land at cockshut lane, melbourne, derbyshire…
3 September 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 3 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…