Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN SMYTH'S ESTATES LIMITED
Company Information for

JOHN SMYTH'S ESTATES LIMITED

17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG,
Company Registration Number
NI003318
Private Limited Company
Active

Company Overview

About John Smyth's Estates Ltd
JOHN SMYTH'S ESTATES LIMITED was founded on 1954-02-18 and has its registered office in Belfast. The organisation's status is listed as "Active". John Smyth's Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN SMYTH'S ESTATES LIMITED
 
Legal Registered Office
17 Clarendon Road
Clarendon Dock
Belfast
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI003318
Company ID Number NI003318
Date formed 1954-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-10-05
Return next due 2024-10-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-14 16:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SMYTH'S ESTATES 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 JOHN SMYTH'S ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CIARAN PAUL SMYTH
Company Secretary 2014-12-01
ANGELA SMYTH
Director 2000-03-31
CIARAN PAUL SMYTH
Director 2014-12-01
CONOR JOSEPH SMYTH
Director 2018-04-03
FINTAN GERARD SMYTH
Director 2018-04-03
GAVIN JOHN SMYTH
Director 2018-04-03
MAOLIOSA MARGARET SMYTH
Director 2018-04-03
SIOBAN MARY WORT
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA SMYTH
Director 2006-04-01 2016-05-19
COLM SMYTH
Company Secretary 2008-04-15 2014-08-01
COLM SMYTH
Director 2000-03-31 2014-08-01
MARIE SMYTH
Director 2000-03-31 2014-08-01
BRENDAN SMYTH
Company Secretary 2000-03-31 2008-04-15
BRENDAN SMYTH
Director 2000-03-31 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 1999-12-31 CURRENT 1951-02-20 Active
CIARAN PAUL SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 2001-03-30 CURRENT 1951-02-20 Active
CONOR JOSEPH SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 2018-04-03 CURRENT 1951-02-20 Active
FINTAN GERARD SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 2018-04-03 CURRENT 1951-02-20 Active
FINTAN GERARD SMYTH SPHERE SHIELD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-05-15
FINTAN GERARD SMYTH SMYSON SOLUTIONS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
FINTAN GERARD SMYTH SMYSON ENTERPRISES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-05-02
GAVIN JOHN SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 2001-03-30 CURRENT 1951-02-20 Active
MAOLIOSA MARGARET SMYTH PHOENIX WINE & SPIRIT STORES LIMITED Director 2018-04-03 CURRENT 1951-02-20 Active
SIOBAN MARY WORT PHOENIX WINE & SPIRIT STORES LIMITED Director 2018-04-03 CURRENT 1951-02-20 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-31Purchase of own shares
2023-07-31Cancellation of shares. Statement of capital on 2023-06-22 GBP 28,858
2023-07-27APPOINTMENT TERMINATED, DIRECTOR CONOR JOSEPH SMYTH
2023-07-18Particulars of variation of rights attached to shares
2023-07-18Change of share class name or designation
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-21PSC08Notification of a person with significant control statement
2020-04-21PSC07CESSATION OF NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MY FINTAN GERARD SMYTH
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN PAUL SMYTH / 03/04/2018
2018-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CIARAN PAUL SMYTH on 2018-04-03
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SMYTH / 03/04/2018
2018-04-03AP01DIRECTOR APPOINTED MISS MAOLIOSA MARGARET SMYTH
2018-04-03AP01DIRECTOR APPOINTED MR GAVIN JOHN SMYTH
2018-04-03AP01DIRECTOR APPOINTED MRS SIOBAN MARY WORT
2018-04-03AP01DIRECTOR APPOINTED MR CONOR JOSEPH SMYTH
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA SMYTH
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR COLM SMYTH
2014-12-12AP03Appointment of Mr Ciaran Paul Smyth as company secretary on 2014-12-01
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SMYTH
2014-12-12AP01DIRECTOR APPOINTED MR CIARAN PAUL SMYTH
2014-12-12TM02Termination of appointment of Colm Smyth on 2014-08-01
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0131/03/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-31AR0131/03/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-05GAZ1FIRST GAZETTE
2011-07-29AR0131/03/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE SMYTH / 31/03/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SMYTH / 31/03/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SMYTH / 31/03/2011
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-24AR0131/03/10 NO CHANGES
2010-05-24AR0131/03/09 FULL LIST
2010-05-24AR0131/03/08 FULL LIST
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN SMYTH
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SMYTH
2010-05-24AP03SECRETARY APPOINTED COLM SMYTH
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 81 BELMONT ROAD BELFAST BT4 2AA
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-17AC(NI)31/03/08 ANNUAL ACCTS
2008-02-11AC(NI)31/03/07 ANNUAL ACCTS
2007-09-27SD(NI)STATUTORY DECLARATION
2007-05-10371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-05-10296(NI)CHANGE OF DIRS/SEC
2007-02-13AC(NI)31/03/06 ANNUAL ACCTS
2006-05-24371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-02-22AC(NI)31/03/05 ANNUAL ACCTS
2005-02-09AC(NI)31/03/04 ANNUAL ACCTS
2004-11-23402R(NI)0000
2004-05-17371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2004-05-12402(NI)PARS RE MORTAGE
2004-02-10AC(NI)31/03/03 ANNUAL ACCTS
2003-04-14371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2003-02-05AC(NI)31/03/02 ANNUAL ACCTS
2002-05-20371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2002-02-13AC(NI)31/03/01 ANNUAL ACCTS
2001-06-06371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2001-02-07AC(NI)31/03/00 ANNUAL ACCTS
2000-04-12295(NI)CHANGE IN SIT REG ADD
2000-04-08371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
2000-02-06AC(NI)31/03/99 ANNUAL ACCTS
1999-04-13371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1999-01-31AC(NI)31/03/98 ANNUAL ACCTS
1998-11-06UDM+A(NI)UPDATED MEM AND ARTS
1998-10-22RES(NI)SPECIAL/EXTRA RESOLUTION
1998-10-22RES(NI)SPECIAL/EXTRA RESOLUTION
1998-04-27371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1998-02-07AC(NI)31/03/97 ANNUAL ACCTS
1997-04-08371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1997-01-25AC(NI)31/03/96 ANNUAL ACCTS
1996-04-17371S(NI)31/03/96 ANNUAL RETURN SHUTTLE
1996-02-03AC(NI)31/03/95 ANNUAL ACCTS
1995-03-27371S(NI)31/03/95 ANNUAL RETURN SHUTTLE
1995-01-30AC(NI)31/03/94 ANNUAL ACCTS
1995-01-23371S(NI)31/03/94 ANNUAL RETURN SHUTTLE
1994-04-09AC(NI)31/03/93 ANNUAL ACCTS
1993-06-02AC(NI)31/03/92 ANNUAL ACCTS
1993-04-08371S(NI)31/03/93 ANNUAL RETURN SHUTTLE
1954-02-18Memorandum
1954-02-18Articles
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 JOHN SMYTH'S ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-05
Fines / Sanctions
No fines or sanctions have been issued against JOHN SMYTH'S ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-06-21 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2004-11-23 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2004-05-12 Outstanding 1 AIRTON CLOSE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JOHN SMYTH'S ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of JOHN SMYTH'S ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SMYTH'S ESTATES LIMITED
Trademarks
We have not found any records of JOHN SMYTH'S ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SMYTH'S ESTATES 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 JOHN SMYTH'S ESTATES 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 JOHN SMYTH'S ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOHN SMYTH'S ESTATES LIMITEDEvent Date2011-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SMYTH'S ESTATES 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 JOHN SMYTH'S ESTATES 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.