Smeaton Lettings Ltd PLYMOUTH


Founded in 2008, Smeaton Lettings, classified under reg no. 06579007 is an active company. Currently registered at The Office 204 Central Park Towers PL4 6NE, Plymouth the company has been in the business for sixteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 2020/09/03 Smeaton Lettings Ltd is no longer carrying the name Smeaton Homes.

There is a single director in the firm at the moment - Daniel R., appointed on 13 August 2009. In addition, a secretary was appointed - Daniel R., appointed on 13 August 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wesley S. who worked with the the firm until 29 September 2008.

Smeaton Lettings Ltd Address / Contact

Office Address The Office 204 Central Park Towers
Office Address2 28 Central Park Avenue
Town Plymouth
Post code PL4 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06579007
Date of Incorporation Tue, 29th Apr 2008
Industry Real estate agencies
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Daniel R.

Position: Secretary

Appointed: 13 August 2009

Daniel R.

Position: Director

Appointed: 13 August 2009

James C.

Position: Director

Appointed: 12 February 2009

Resigned: 23 December 2010

Killian C.

Position: Director

Appointed: 29 April 2008

Resigned: 13 August 2009

Wesley S.

Position: Secretary

Appointed: 29 April 2008

Resigned: 29 September 2008

Wesley S.

Position: Director

Appointed: 29 April 2008

Resigned: 29 September 2008

Kathleen C.

Position: Director

Appointed: 29 April 2008

Resigned: 23 December 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Smeaton Homes Holdings Ltd from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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.

Smeaton Homes Holdings Ltd

The Office 204 Central Park Towers, 28 Central Park Avenue, Plymouth, Devon, PL4 6NE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 09007783
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smeaton Homes September 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 0501312 9047 48357526020
Current Assets5 4171 8459 87134 86231 28221 0812 428
Debtors4 3671 7146 96727 37930 70720 8212 408
Net Assets Liabilities-34 646-53 551-39 280-37 552-84 357-84 853-109 655
Other Debtors4 367922 5481 22618 2442 408
Property Plant Equipment3 0702 5881 7921 7062 5323 5823 388
Other
Description Principal Activities     68 31068 310
Accrued Liabilities Deferred Income  1 8822 5203 004 4 745
Accumulated Amortisation Impairment Intangible Assets5 1796 258 9 92611 00512 08413 164
Accumulated Depreciation Impairment Property Plant Equipment11 43211 914 13 0107 9128 6629 320
Amounts Owed By Directors  5 31115 32611 153  
Amounts Owed By Group Undertakings Participating Interests  3559 9246 648  
Amounts Owed To Group Undertakings Participating Interests  10 40028 06137 683  
Average Number Employees During Period 544444
Bank Borrowings Overdrafts6 13822 8158519692 4393 5003 500
Corporation Tax Payable  5752 2645 314  
Corporation Tax Recoverable    3 625  
Creditors54 60568 37759 02181 13591 87085 82292 447
Deferred Tax Liabilities  340324   
Depreciation Rate Used For Property Plant Equipment     1515
Dividends Paid On Shares   5 40016 000  
Fixed Assets15 15613 59510 2109 0458 7938 7637 489
Increase Decrease In Depreciation Impairment Property Plant Equipment   300514  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -16-324  
Increase From Amortisation Charge For Year Intangible Assets 1 079 1 0791 0791 0791 080
Increase From Depreciation Charge For Year Property Plant Equipment 482 300514750658
Intangible Assets12 08611 0078 4187 3396 2605 1814 101
Intangible Assets Gross Cost17 265  17 26517 26517 26517 265
Net Current Assets Liabilities-49 188-66 532-49 150-46 273-22 906-64 741-90 019
Other Creditors29 60227 99643 45543 07686 55684 24155 882
Other Taxation Social Security Payable2 7385 9121 8584 24513 182  
Prepayments Accrued Income  1 3011 5814 770  
Property Plant Equipment Gross Cost14 502  14 71610 44412 24412 708
Taxation Including Deferred Taxation Balance Sheet Subtotal  -340-324   
Taxation Social Security Payable    5 3141 58128 320
Total Additions Including From Business Combinations Property Plant Equipment   2141 3411 800464
Total Assets Less Current Liabilities-34 032-52 937-38 940-37 228-14 113-55 978-82 530
Trade Debtors Trade Receivables 792  3 2852 577 
Advances Credits Directors   15 32611 1536 238 
Advances Credits Made In Period Directors   21 13512 138  
Advances Credits Repaid In Period Directors   -11 119-16 3124 915 
Amount Specific Advance Or Credit Directors11 97524 650   6 238 
Amount Specific Advance Or Credit Repaid In Period Directors4 06820 065   4 915 
Amount Specific Advance Or Credit Made In Period Directors15 4907 390     
Provisions For Liabilities Balance Sheet Subtotal614614     
Trade Creditors Trade Payables16 12711 654     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, September 2023
Free Download (9 pages)

Company search