Smithy Flats Management Limited(the) NORTHAMPTONSHIRE


Founded in 1986, Smithy Flats Management (the), classified under reg no. 01974870 is an active company. Currently registered at 155 Wellingborough Road NN10 9TB, Northamptonshire the company has been in the business for thirty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has one director. Christopher T., appointed on 22 May 2023. There are currently no secretaries appointed. At the moment 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.

Smithy Flats Management Limited(the) Address / Contact

Office Address 155 Wellingborough Road
Office Address2 Rushden
Town Northamptonshire
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01974870
Date of Incorporation Fri, 3rd Jan 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Kingston Real Estate (property Managemen

Position: Corporate Secretary

Appointed: 21 February 2024

Christopher T.

Position: Director

Appointed: 22 May 2023

Paul W.

Position: Director

Resigned: 16 October 2023

Amaniel G.

Position: Director

Appointed: 14 February 2012

Resigned: 19 May 2023

Carol T.

Position: Director

Appointed: 20 August 2007

Resigned: 01 October 2009

Chun Z.

Position: Director

Appointed: 15 August 2005

Resigned: 30 November 2007

Gladys B.

Position: Director

Appointed: 27 July 2004

Resigned: 20 December 2011

Larraine R.

Position: Director

Appointed: 01 July 2004

Resigned: 31 December 2011

Peter K.

Position: Secretary

Appointed: 21 October 2002

Resigned: 15 September 2017

Eileen R.

Position: Director

Appointed: 21 October 2002

Resigned: 01 July 2004

Janet S.

Position: Director

Appointed: 19 July 2000

Resigned: 10 December 2007

Joyce D.

Position: Director

Appointed: 07 April 1993

Resigned: 31 May 2008

Pamela L.

Position: Director

Appointed: 25 September 1992

Resigned: 01 November 2010

Dora W.

Position: Director

Appointed: 13 July 1992

Resigned: 27 July 2004

Gillian D.

Position: Director

Appointed: 13 July 1992

Resigned: 23 August 1999

Bessie G.

Position: Director

Appointed: 13 July 1992

Resigned: 24 September 1992

Paul W.

Position: Secretary

Appointed: 13 July 1992

Resigned: 21 October 2002

Linda J.

Position: Director

Appointed: 13 July 1992

Resigned: 06 April 1993

Margaret L.

Position: Director

Appointed: 13 July 1992

Resigned: 31 July 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Amaniel G. This PSC has significiant influence or control over the company,.

Amaniel G.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 5127 6594 548       
Balance Sheet
Cash Bank In Hand6 5307 3723 965       
Cash Bank On Hand  3 9654 2836 3427 7587 2938 8717 447 
Current Assets    7 4828 2118 2949 629  
Debtors-182875835271 1414531 0017588816
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve2 5963 1432 432       
Shareholder Funds6 5127 6594 548       
Other
Accrued Liabilities Deferred Income    1 8001 200    
Average Number Employees During Period   33     
Creditors    1 8001 200600   
Net Current Assets Liabilities    5 6827 0117 6949 629  
Number Shares Allotted 66       
Number Shares Issued Fully Paid    666666
Par Value Share 11 111111
Share Capital Allotted Called Up Paid666       
Total Assets Less Current Liabilities6 5127 6594 5484 8105 6827 0117 6949 6298 3286
Trade Debtors Trade Receivables  5845271 1404531 001758881 
Other Creditors     1 200600   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements