Smyth & Stevens Property Partnership Ltd

DataGardener
live
Micro

Smyth & Stevens Property Partnership Ltd

08999187Private Limited With Share Capital

Jock Sergisons Business Centre, Hyde Park Industrial Estate, Doncaster, DN45AB
Incorporated

16/04/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Smyth & Stevens Property Partnership Ltd (08999187) is a private limited with share capital incorporated on 16/04/2014 (12 years old) and registered in doncaster, DN45AB. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 16/04/2014
DN45AB
2 employees

Financial Overview

Total Assets

£391.9K

Liabilities

£246.1K

Net Assets

£145.9K

Est. Turnover

£127.3K

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

43
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Incorporation Company
Category:Incorporation
Date:16-04-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/11/2025
Latest Accounts31/03/2025

Trading Addresses

Jock Sergisons Business Centre, Hyde Park Industrial Estate, Doncaster, Dn4 5Ab, DN45ABRegistered
Jock Sergisons Bus., Centre Hyde Park Industrial Estate, Nelson Street, Doncaster, South Yorkshire, DN45AD

Contact

Jock Sergisons Business Centre, Hyde Park Industrial Estate, Doncaster, DN45AB