40 Smith Square Limited HERTFORD


Founded in 2004, 40 Smith Square, classified under reg no. 05203211 is an active company. Currently registered at 3 Castle Gate SG14 1HD, Hertford the company has been in the business for twenty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 4 directors, namely Cornelis W., David G. and Andrew J. and others. Of them, Pauline O. has been with the company the longest, being appointed on 11 August 2004 and Cornelis W. has been with the company for the least time - from 16 May 2025. 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 - Pauline O. who worked with the the company until 30 September 2023.

40 Smith Square Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203211
Date of Incorporation Wed, 11th Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (408 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Cornelis W.

Position: Director

Appointed: 16 May 2025

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 30 September 2023

David G.

Position: Director

Appointed: 26 January 2011

Andrew J.

Position: Director

Appointed: 19 August 2005

Pauline O.

Position: Director

Appointed: 11 August 2004

Gary R.

Position: Director

Appointed: 04 May 2017

Resigned: 10 April 2025

Alan W.

Position: Director

Appointed: 07 July 2009

Resigned: 26 January 2011

Irene L.

Position: Director

Appointed: 07 July 2006

Resigned: 01 April 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2004

Resigned: 11 August 2004

Pauline O.

Position: Secretary

Appointed: 11 August 2004

Resigned: 30 September 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2004

Resigned: 11 August 2004

John S.

Position: Director

Appointed: 11 August 2004

Resigned: 04 May 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand444   
Net Assets Liabilities444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4444
Number Shares Allotted 44444
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st August 2024
filed on: 21st, May 2025
Free Download (2 pages)

Company search