S.M.C. PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 02222017
Status Active
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of S.M.C. PROPERTIES LIMITED are www.smcproperties.co.uk, and www.s-m-c-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eight months. S M C Properties Limited is a Private Limited Company. The company registration number is 02222017. S M C Properties Limited has been working since 16 February 1988. The present status of the company is Active. The registered address of S M C Properties Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £395.25k. It is £-333.14k against last year. The cash in hand is £300.3k. It is £236k against last year. And the total assets are £336.27k, which is £43.38k against last year. GREEN, Nicola is a Secretary of the company. GREEN, Steven Michael is a Director of the company. Secretary GREEN, Shelley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s.m.c. properties Key Finiance

LIABILITIES £395.25k
-46%
CASH £300.3k
+367%
TOTAL ASSETS £336.27k
+14%
All Financial Figures

Current Directors

Secretary
GREEN, Nicola
Appointed Date: 07 December 2004

Director

Resigned Directors

Secretary
GREEN, Shelley
Resigned: 07 December 2004

S.M.C. PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Satisfaction of charge 3 in full
05 Aug 2016
Satisfaction of charge 4 in full
05 Aug 2016
Satisfaction of charge 1 in full
05 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

...
... and 67 more events
26 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1988
Company name changed rapid 5276 LIMITED\certificate issued on 25/03/88

24 Mar 1988
Company name changed\certificate issued on 24/03/88
16 Feb 1988
Incorporation

16 Feb 1988
Incorporation

S.M.C. PROPERTIES LIMITED Charges

17 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 5 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Amesbury mead farm sewardstone road chingford essex E4 t/n…
7 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 5 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 April 2000
Legal mortgage (own account)
Delivered: 27 April 2000
Status: Satisfied on 4 August 2005
Persons entitled: Yorkshire Bank PLC
Description: The property known as amesbury mead farm nazeing epping…
13 May 1988
Legal mortgage
Delivered: 20 May 1988
Status: Satisfied on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 34 beulah road, walthamstow london E17 and the proceeds of…