Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S M PROPERTY DEVELOPMENT LIMITED
Company Information for

S M PROPERTY DEVELOPMENT LIMITED

LISBON HOUSE, 5-7 ST. MARYS GATE, DERBY, DE1 3JA,
Company Registration Number
04547453
Private Limited Company
Active

Company Overview

About S M Property Development Ltd
S M PROPERTY DEVELOPMENT LIMITED was founded on 2002-09-27 and has its registered office in Derby. The organisation's status is listed as "Active". S M Property Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
S M PROPERTY DEVELOPMENT LIMITED
 
Legal Registered Office
LISBON HOUSE
5-7 ST. MARYS GATE
DERBY
DE1 3JA
Other companies in DE73
 
Filing Information
Company Number 04547453
Company ID Number 04547453
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB829180319  
Last Datalog update: 2023-11-06 06:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S M PROPERTY DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S M PROPERTY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON LINCOLN DEACON
Director 2002-09-27
SNX102 LIMITED
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM ARTHUR STONEBRIDGE
Company Secretary 2002-09-27 2015-12-08
MICHAEL WILLIAM ARTHUR STONEBRIDGE
Director 2005-01-28 2015-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-27 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LINCOLN DEACON ON-TIME COMMUNICATIONS LIMITED Director 2018-06-21 CURRENT 1997-09-25 Active - Proposal to Strike off
SIMON LINCOLN DEACON FIRE BARRIER SERVICES LIMITED Director 2017-10-21 CURRENT 1994-06-29 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 161718 LIMITED Director 2017-10-20 CURRENT 2002-08-08 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 131415 LIMITED Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
SIMON LINCOLN DEACON DESIGN CONFORMITY LTD Director 2017-06-28 CURRENT 2017-01-23 Active
SIMON LINCOLN DEACON UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED Director 2016-08-25 CURRENT 1997-01-13 Active
SIMON LINCOLN DEACON FUSION DIGITAL SERVICES LTD Director 2014-05-09 CURRENT 2013-11-19 Active - Proposal to Strike off
SIMON LINCOLN DEACON A.C.L GLOBAL LTD Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-05-17
SIMON LINCOLN DEACON 151617 LTD Director 2012-03-02 CURRENT 2010-01-22 In Administration/Administrative Receiver
SIMON LINCOLN DEACON QSO LIGHTING LTD Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2016-03-15
SIMON LINCOLN DEACON S D LIGHTING LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-03-15
SIMON LINCOLN DEACON EMINENCE LIGHTING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-08-02Change of details for Mr Adrian Trevor Halls as a person with significant control on 2023-07-31
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
2023-08-01Director's details changed for Mr Simon Lincoln Deacon on 2023-07-31
2023-08-01Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2023-07-31
2023-08-01Director's details changed for Perspective Ai Limited on 2023-07-31
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-29CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr Simon Lincoln Deacon on 2021-10-05
2021-10-05CH02Director's details changed for Snx102 Limited on 2021-01-15
2021-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN TREVOR HALLS
2019-10-11PSC07CESSATION OF MICHAEL WILLIAM ARTHUR STONEBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM ARTHUR STONEBRIDGE
2017-12-19GAZ1FIRST GAZETTE
2017-12-19GAZ1FIRST GAZETTE
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINCOLN DEACON
2017-10-12PSC07CESSATION OF ADRIAN TREVOR HALLS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13RP04CS01Second filing of Confirmation Statement dated 27/09/2016
2017-01-27TM02Termination of appointment of Michael William Arthur Stonebridge on 2015-12-08
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ARTHUR STONEBRIDGE
2017-01-27AP02Appointment of Snx102 Limited as director on 2015-12-08
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0127/09/14 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 76 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 8GP
2015-01-07CH01Director's details changed for Simon Lincoln Deacon on 2015-01-07
2014-06-18AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0127/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-22AR0127/09/12 FULL LIST
2012-09-17AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0127/09/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0127/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-06AR0127/09/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-15363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-17225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 76 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 1FT
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-2088(2)RAD 28/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 6 LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3RD
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to S M PROPERTY DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S M PROPERTY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-19 Outstanding LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2008-09-19 Satisfied LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2008-09-19 Outstanding LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2004-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S M PROPERTY DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of S M PROPERTY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S M PROPERTY DEVELOPMENT LIMITED
Trademarks
We have not found any records of S M PROPERTY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S M PROPERTY DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as S M PROPERTY DEVELOPMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where S M PROPERTY DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S M PROPERTY DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S M PROPERTY DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.