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

S.M.G. REAL ESTATES LIMITED

32 GREAT JAMES STREET, LONDON, WC1N 3HB,
Company Registration Number
00385075
Private Limited Company
Active

Company Overview

About S.m.g. Real Estates Ltd
S.M.G. REAL ESTATES LIMITED was founded on 1944-01-19 and has its registered office in London. The organisation's status is listed as "Active". S.m.g. Real Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S.M.G. REAL ESTATES LIMITED
 
Legal Registered Office
32 GREAT JAMES STREET
LONDON
WC1N 3HB
Other companies in WC1N
 
Filing Information
Company Number 00385075
Company ID Number 00385075
Date formed 1944-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.M.G. REAL 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 S.M.G. REAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE HELEN GRIFFIN
Company Secretary 2003-09-01
JAMIESON OLIVER ANDREWS
Director 2004-04-11
ADRIAN CHARLES BUCKMASTER
Director 2018-01-24
THOMAS GEOFFREY JACOMB GIBBON
Director 1999-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ROGERS
Director 1991-11-22 2018-01-24
ALAN RUTHVEN BURDON COOPER
Director 1991-11-22 2005-04-11
ROBIN BERNARD JACOMB GIBBON
Director 1991-11-22 2005-04-11
GRAHAM ROBERT GATFIELD
Company Secretary 1998-04-30 2003-09-01
DAVID ANDREW NEEVES
Company Secretary 1991-11-22 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE HELEN GRIFFIN 6 QUEENS GARDENS MANAGEMENT LIMITED Company Secretary 2008-04-30 CURRENT 1996-10-22 Active
BERNADETTE HELEN GRIFFIN G.M.S. NOMINEES LIMITED Company Secretary 2003-09-01 CURRENT 1982-07-21 Active
BERNADETTE HELEN GRIFFIN G.M.S. HOLDINGS LIMITED Company Secretary 2003-09-01 CURRENT 1988-02-09 Active
BERNADETTE HELEN GRIFFIN G.M.S. PROPERTY INVESTMENTS LIMITED Company Secretary 2003-09-01 CURRENT 1988-02-09 Active
BERNADETTE HELEN GRIFFIN G.M.S. SYNDICATE LIMITED Company Secretary 2003-09-01 CURRENT 1988-02-09 Active
BERNADETTE HELEN GRIFFIN G.M.S. GROUP LIMITED Company Secretary 2003-09-01 CURRENT 1988-02-09 Active
BERNADETTE HELEN GRIFFIN GMS ESTATES LIMITED Company Secretary 2003-09-01 CURRENT 1925-12-15 Active
BERNADETTE HELEN GRIFFIN 13/14 QUEENS GARDENS MANAGEMENT LIMITED Company Secretary 2003-09-01 CURRENT 1989-09-07 Active
BERNADETTE HELEN GRIFFIN GMS MANAGEMENT LIMITED Company Secretary 2003-09-01 CURRENT 1998-08-28 Active
JAMIESON OLIVER ANDREWS 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2009-10-20 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 17 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2009-10-02 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2005-12-05 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 12 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-11-09 CURRENT 1991-06-06 Active
JAMIESON OLIVER ANDREWS 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2005-09-15 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2005-03-03 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS HUTTON AND CAIN COURTS MANAGEMENT LIMITED Director 2005-01-27 CURRENT 1974-12-11 Active
JAMIESON OLIVER ANDREWS 2 DOUGHTY STREET MANAGEMENT LIMITED Director 2005-01-24 CURRENT 2000-08-03 Active
JAMIESON OLIVER ANDREWS 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1991-05-07 Active
JAMIESON OLIVER ANDREWS GMS ESTATES LIMITED Director 2004-06-28 CURRENT 1925-12-15 Active
JAMIESON OLIVER ANDREWS G.M.S. NOMINEES LIMITED Director 2004-04-11 CURRENT 1982-07-21 Active
JAMIESON OLIVER ANDREWS G.M.S. HOLDINGS LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. PROPERTY INVESTMENTS LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. SYNDICATE LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. GROUP LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS GMS MANAGEMENT LIMITED Director 2004-04-11 CURRENT 1998-08-28 Active
ADRIAN CHARLES BUCKMASTER G.M.S. NOMINEES LIMITED Director 2018-01-24 CURRENT 1982-07-21 Active
ADRIAN CHARLES BUCKMASTER G.M.S. HOLDINGS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. PROPERTY INVESTMENTS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. SYNDICATE LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. GROUP LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1989-09-07 Active
ADRIAN CHARLES BUCKMASTER GMS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1998-08-28 Active
ADRIAN CHARLES BUCKMASTER IRMA MANAGEMENT LIMITED Director 2011-09-20 CURRENT 1959-06-17 Active
ADRIAN CHARLES BUCKMASTER AVECIA FINANCE LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA INVESTMENTS LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA LIMITED Director 2005-10-03 CURRENT 1999-03-11 Liquidation
ADRIAN CHARLES BUCKMASTER AVECIA HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-05-06 Liquidation
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED Director 1999-04-28 CURRENT 1925-07-23 Dissolved 2017-02-21
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-02-09
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-03-04
ADRIAN CHARLES BUCKMASTER AP INTERNATIONAL FINANCE LIMITED Director 1997-12-17 CURRENT 1995-02-15 Dissolved 2018-04-30
ADRIAN CHARLES BUCKMASTER WHITNASH PLC. Director 1997-12-17 CURRENT 1949-01-17 Liquidation
ADRIAN CHARLES BUCKMASTER GMS ESTATES LIMITED Director 1997-11-20 CURRENT 1925-12-15 Active
THOMAS GEOFFREY JACOMB GIBBON BAYSWATER BID LTD Director 2010-07-05 CURRENT 2009-04-29 Dissolved 2015-12-15
THOMAS GEOFFREY JACOMB GIBBON NEW BAYSWATER BID (BUSINESS IMPROVEMENT DISTRICT) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Dissolved 2015-12-15
THOMAS GEOFFREY JACOMB GIBBON 64 KENSINGTON GARDENS SQUARE LIMITED Director 2005-01-20 CURRENT 1991-04-02 Active
THOMAS GEOFFREY JACOMB GIBBON 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 6 QUEENS GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1996-10-22 Active
THOMAS GEOFFREY JACOMB GIBBON 2 DOUGHTY STREET MANAGEMENT LIMITED Director 2000-08-23 CURRENT 2000-08-03 Active
THOMAS GEOFFREY JACOMB GIBBON 17 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2000-02-22 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. HOLDINGS LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. PROPERTY INVESTMENTS LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. GROUP LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON GMS MANAGEMENT LIMITED Director 1999-07-20 CURRENT 1998-08-28 Active
THOMAS GEOFFREY JACOMB GIBBON 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-02-22 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 12 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-01-21 CURRENT 1991-06-06 Active
THOMAS GEOFFREY JACOMB GIBBON 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-01-20 CURRENT 1991-05-07 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. SYNDICATE LIMITED Director 1997-10-30 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. NOMINEES LIMITED Director 1996-11-14 CURRENT 1982-07-21 Active
THOMAS GEOFFREY JACOMB GIBBON GMS ESTATES LIMITED Director 1995-05-11 CURRENT 1925-12-15 Active
THOMAS GEOFFREY JACOMB GIBBON OVAL (758) LIMITED Director 1992-09-24 CURRENT 1991-09-24 Liquidation
THOMAS GEOFFREY JACOMB GIBBON SIX PALACE GATE LIMITED Director 1991-10-31 CURRENT 1926-10-21 Dissolved 2013-10-23

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
2024-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT CHARLES TAYLOR
2023-05-05AP01DIRECTOR APPOINTED MR THOMAS CHARLES ELLIOTT
2023-04-19DIRECTOR APPOINTED MR NICHOLAS ROBERT CHARLES TAYLOR
2023-04-19AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT CHARLES TAYLOR
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JASON NOEL SMITH
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON NOEL SMITH
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JAMIESON OLIVER ANDREWS
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON OLIVER ANDREWS
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-07Termination of appointment of Bernadette Helen Griffin on 2021-12-31
2022-01-07TM02Termination of appointment of Bernadette Helen Griffin on 2021-12-31
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13AP03Appointment of Mrs Laura Marie Dodwell as company secretary on 2021-10-06
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2018-01-26AP01DIRECTOR APPOINTED MR ADRIAN CHARLES BUCKMASTER
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROGERS
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-09AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-29AR0122/11/13 ANNUAL RETURN FULL LIST
2012-12-13AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-06AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-02AR0122/11/10 ANNUAL RETURN FULL LIST
2010-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-17AR0122/11/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROGERS / 22/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY JACOMB GIBBON / 22/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON OLIVER ANDREWS / 22/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE HELEN GRIFFIN / 22/11/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 32, GREAT JAMES STREET, BEDFORD ROW, LONDON WC1N 3HB
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-28363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-17363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-12363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-16363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2003-12-19363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-29363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-15SRES03EXEMPTION FROM APPOINTING AUDITORS 08/06/00
1999-12-05363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-15SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/99
1998-12-21363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-11288bSECRETARY RESIGNED
1998-05-11288aNEW SECRETARY APPOINTED
1997-12-02363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-11-03225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-06225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-10363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-13363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1995-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/95
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-01363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1993-12-06363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
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.G. REAL ESTATES 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.G. REAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S.M.G. REAL ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 S.M.G. REAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of S.M.G. REAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.M.G. REAL ESTATES LIMITED
Trademarks
We have not found any records of S.M.G. REAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.M.G. REAL 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 S.M.G. REAL 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 S.M.G. REAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.M.G. REAL 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 S.M.G. REAL 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.