4 SMART FLATS LIMITED

Register to unlock more data on OkredoRegister

4 SMART FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658567

Incorporation date

20/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

142 Trelawney Road, Peverell, Plymouth PL3 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon14/11/2025
Termination of appointment of Celia Lilian Palmer as a director on 2025-10-02
dot icon14/11/2025
Appointment of Miss Kathryn Louise Thomas as a director on 2025-10-02
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon09/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon07/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Registered office address changed from Crow's Nest Eastella Road Yelverton PL20 6AX England to 142 Trelawney Road Peverell Plymouth PL3 4JZ on 2021-01-07
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon23/08/2020
Notification of Fiona Lee Miller as a person with significant control on 2020-03-21
dot icon23/08/2020
Termination of appointment of Nicholas Stephen Shutt as a director on 2020-03-21
dot icon23/08/2020
Cessation of Nicholas Stephen Shutt as a person with significant control on 2020-03-21
dot icon23/08/2020
Termination of appointment of Terence Peter Dickinson as a director on 2020-03-21
dot icon16/04/2020
Appointment of Mrs Celia Lilian Palmer as a director on 2020-03-21
dot icon16/04/2020
Appointment of Fiona Lee Miller as a secretary on 2020-03-21
dot icon16/04/2020
Termination of appointment of Nicholas Stephen Shutt as a secretary on 2020-03-21
dot icon16/04/2020
Appointment of Fiona Lee Miller as a director on 2020-03-21
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/03/2020
Registered office address changed from 12 Blackbrook Close Walkhampton Yelverton Devon PL20 6JF to Crow's Nest Eastella Road Yelverton PL20 6AX on 2020-03-21
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Alistair Carmichael Fry as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Terence Peter Dickinson as a director on 2014-09-01
dot icon18/08/2014
Appointment of Reverend Nicholas Stephen Shutt as a secretary on 2014-08-18
dot icon18/08/2014
Termination of appointment of Alastair Fry as a secretary on 2014-08-18
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/05/2014
Registered office address changed from 1 Eastfield Crescent Plymouth Devon PL3 5JX on 2014-05-25
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mr Alastair Fry as a secretary
dot icon03/05/2012
Appointment of Reverend Nicholas Stephen Shutt as a director
dot icon13/03/2012
Termination of appointment of Lindsay Prissell as a director
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Flat 2 Cavalier House Dousland Road Yelverton Devon PL20 6AY on 2012-01-10
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/03/2010
Director's details changed for Alistair Carmichael Fry on 2009-12-20
dot icon08/03/2010
Director's details changed for Mrs Lindsay Elaine Prissell on 2009-12-20
dot icon04/03/2010
Termination of appointment of Corinne Shutt as a director
dot icon12/05/2009
Director's change of particulars / lindsay prissell / 28/01/2009
dot icon23/03/2009
Director appointed alistair carmichael fry
dot icon23/03/2009
Director appointed lindsay elaine prissell
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from crows nest eastella road yelverton devon PL20 6AX united kingdom
dot icon09/03/2009
Registered office changed on 09/03/2009 from 12 blackbrook close walkhampton devon PL20 6JF
dot icon10/02/2009
Return made up to 20/12/08; full list of members
dot icon07/02/2009
Appointment terminated secretary corinne shutt
dot icon06/02/2009
Appointment terminated director nicholas shutt
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon16/02/2006
Ad 20/12/05--------- £ si 2@1=2 £ ic 2/4
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
New director appointed
dot icon20/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.23K
-
0.00
3.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Celia Lilian
Director
21/03/2020 - 02/10/2025
-
Miller, Fiona Lee
Director
21/03/2020 - Present
-
Thomas, Kathryn Louise
Director
02/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 SMART FLATS LIMITED

4 SMART FLATS LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 142 Trelawney Road, Peverell, Plymouth PL3 4JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SMART FLATS LIMITED?

toggle

4 SMART FLATS LIMITED is currently Active. It was registered on 20/12/2005 .

Where is 4 SMART FLATS LIMITED located?

toggle

4 SMART FLATS LIMITED is registered at 142 Trelawney Road, Peverell, Plymouth PL3 4JZ.

What does 4 SMART FLATS LIMITED do?

toggle

4 SMART FLATS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 SMART FLATS LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Celia Lilian Palmer as a director on 2025-10-02.