Smartrival Property Management Limited BEDFORD


Founded in 1992, Smartrival Property Management, classified under reg no. 02752477 is an active company. Currently registered at Apartment D MK40 2AH, Bedford the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 8 directors in the the company, namely Oliver R., Maciej K. and James S. and others. In addition one secretary - Marcin M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smartrival Property Management Limited Address / Contact

Office Address Apartment D
Office Address2 81 Bromham Road
Town Bedford
Post code MK40 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752477
Date of Incorporation Fri, 2nd Oct 1992
Industry Other accommodation
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Oliver R.

Position: Director

Appointed: 06 February 2024

Maciej K.

Position: Director

Appointed: 22 April 2020

Marcin M.

Position: Secretary

Appointed: 09 May 2017

James S.

Position: Director

Appointed: 03 May 2017

Marcin M.

Position: Director

Appointed: 29 December 2016

Karen M.

Position: Director

Appointed: 29 December 2016

Julius B.

Position: Director

Appointed: 17 October 2007

Robin F.

Position: Director

Appointed: 17 October 2007

Denis J.

Position: Director

Appointed: 17 October 2007

Denis J.

Position: Secretary

Appointed: 30 September 2010

Resigned: 09 May 2017

Roy H.

Position: Director

Appointed: 01 September 2008

Resigned: 22 April 2020

Paul W.

Position: Director

Appointed: 17 October 2007

Resigned: 06 February 2024

Keith L.

Position: Director

Appointed: 17 October 2007

Resigned: 16 October 2015

Sylvia C.

Position: Director

Appointed: 30 September 2003

Resigned: 14 June 2007

William E.

Position: Director

Appointed: 18 February 2003

Resigned: 01 April 2011

William E.

Position: Secretary

Appointed: 18 February 2003

Resigned: 30 September 2010

Simon E.

Position: Secretary

Appointed: 28 February 1994

Resigned: 18 February 2003

Michael M.

Position: Director

Appointed: 22 December 1992

Resigned: 05 May 2010

Dorothy N.

Position: Director

Appointed: 22 December 1992

Resigned: 05 February 1994

Dorothy N.

Position: Secretary

Appointed: 22 December 1992

Resigned: 05 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1992

Resigned: 22 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 1992

Resigned: 22 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Marcin M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Denis J. This PSC has significiant influence or control over the company,.

Marcin M.

Notified on 3 October 2017
Nature of control: significiant influence or control

Denis J.

Notified on 15 June 2016
Ceased on 3 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 31015 3108 705     
Balance Sheet
Current Assets9 47115 3108 70511 90413 85917 67616 49919 578
Net Assets Liabilities  8 70511 90413 85917 67616 49919 578
Net Assets Liabilities Including Pension Asset Liability7 31015 3108 705     
Reserves/Capital
Shareholder Funds7 31015 3108 705     
Other
Net Current Assets Liabilities7 31015 3108 70511 90413 85917 67616 49919 578
Total Assets Less Current Liabilities7 31015 3108 70511 90413 85917 67616 49919 578
Creditors Due Within One Year2 161       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements