BRIAN SMITH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIAN SMITH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04020891

Incorporation date

23/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon02/03/2026
Return of final meeting in a members' voluntary winding up
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Declaration of solvency
dot icon17/11/2025
Registered office address changed from Building 1 Meadows Business Park Blackwater Camberley GU17 9AB United Kingdom to Teneo Financial Advisory Ltd, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-17
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon08/11/2021
Termination of appointment of Paul Stanley Weller as a director on 2021-11-05
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon29/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr Michael Edward John Palmer as a director on 2018-08-30
dot icon29/08/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-28
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/05/2014
Previous accounting period shortened from 2014-10-18 to 2014-03-31
dot icon14/04/2014
Total exemption small company accounts made up to 2013-10-18
dot icon28/03/2014
Previous accounting period shortened from 2014-06-30 to 2013-10-18
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/10/2013
Appointment of Mr Paul Stanley Weller as a director
dot icon21/10/2013
Termination of appointment of Zona Smith as a secretary
dot icon21/10/2013
Termination of appointment of Zona Smith as a director
dot icon21/10/2013
Appointment of Mr Matthew James Light as a director
dot icon21/10/2013
Appointment of Mr Matthew James Light as a secretary
dot icon18/10/2013
Termination of appointment of Brian Smith as a director
dot icon18/10/2013
Registered office address changed from Regent House Bath Road Stonehouse Gloucestershire GL10 2JD on 2013-10-18
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Lisa Kent as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Termination of appointment of Lisa Blanch as a director
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mrs Zona Megan Smith on 2010-06-23
dot icon06/08/2010
Director's details changed for Lisa Kent on 2010-06-23
dot icon06/08/2010
Director's details changed for Lisa Elaine Blanch on 2010-06-23
dot icon10/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / lisa prosser / 01/04/2009
dot icon08/07/2009
Director's change of particulars / lisa smith / 27/06/2009
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
New director appointed
dot icon21/07/2007
Return made up to 23/06/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon10/07/2006
Ad 01/07/06--------- £ si 10@1=10 £ ic 100/110
dot icon30/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 23/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 23/06/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/07/2003
Return made up to 23/06/03; full list of members
dot icon12/07/2003
New director appointed
dot icon24/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon09/11/2001
Ad 30/10/01--------- £ si 88@1=88 £ ic 12/100
dot icon09/11/2001
Ad 30/10/01--------- £ si 10@1=10 £ ic 2/12
dot icon04/09/2001
Certificate of change of name
dot icon07/08/2001
Return made up to 23/06/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon17/07/2000
New director appointed
dot icon23/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
30/08/2018 - 13/01/2020
106
Weller, Paul Stanley
Director
18/10/2013 - 05/11/2021
75
Kavanagh, Peter
Director
31/12/2018 - Present
206
Ashburton Registrars Limited
Nominee Secretary
23/06/2000 - 23/06/2000
4896
Ar Nominees Limited
Nominee Director
23/06/2000 - 23/06/2000
4784

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN SMITH PROPERTY MANAGEMENT LIMITED

BRIAN SMITH PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 23/06/2000 with the registered office located at Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6AT. There are currently 4 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 BRIAN SMITH PROPERTY MANAGEMENT LIMITED?

toggle

BRIAN SMITH PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 23/06/2000 .

Where is BRIAN SMITH PROPERTY MANAGEMENT LIMITED located?

toggle

BRIAN SMITH PROPERTY MANAGEMENT LIMITED is registered at Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6AT.

What does BRIAN SMITH PROPERTY MANAGEMENT LIMITED do?

toggle

BRIAN SMITH PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIAN SMITH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a members' voluntary winding up.