Smartmove Homes Limited BURNHAM


Smartmove Homes started in year 1999 as Private Limited Company with registration number 03718139. The Smartmove Homes company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burnham at 2nd Floor The Priory. Postal code: SL1 7LW.

The company has one director. Manpreet J., appointed on 20 November 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dipakkumar P. who worked with the the company until 20 November 2017.

Smartmove Homes Limited Address / Contact

Office Address 2nd Floor The Priory
Office Address2 Stomp Road
Town Burnham
Post code SL1 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03718139
Date of Incorporation Tue, 23rd Feb 1999
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Manpreet J.

Position: Director

Appointed: 20 November 2017

Balbir J.

Position: Director

Appointed: 22 November 2017

Resigned: 13 March 2018

Gurkipal T.

Position: Director

Appointed: 20 November 2017

Resigned: 13 March 2018

Mark G.

Position: Director

Appointed: 20 November 2017

Resigned: 30 March 2018

Douglas Q.

Position: Director

Appointed: 20 November 2017

Resigned: 13 March 2018

Paul B.

Position: Director

Appointed: 20 November 2017

Resigned: 22 October 2021

Dipakkumar P.

Position: Director

Appointed: 16 April 1999

Resigned: 20 November 2017

Dipakkumar P.

Position: Secretary

Appointed: 16 April 1999

Resigned: 20 November 2017

Chandrakant P.

Position: Director

Appointed: 16 April 1999

Resigned: 30 April 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1999

Resigned: 16 April 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 1999

Resigned: 16 April 1999

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Care Concern Management Ea Limited from Burnham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pulford Trading Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nirmalaben P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Care Concern Management Ea Limited

2nd Floor The Priory Stomp Road, Burnham, Bucks, SL1 7LW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10550550
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pulford Trading Limited

6th Floor St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 08349603
Notified on 20 November 2017
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nirmalaben P.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Nisha P.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 13th, October 2023
Free Download (13 pages)

Company search

Advertisements