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

SMETHWICK PROPERTY MANAGEMENT LIMITED

HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
Company Registration Number
03465838
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Smethwick Property Management Ltd
SMETHWICK PROPERTY MANAGEMENT LIMITED was founded on 1997-11-10 and had its registered office in High Wycombe. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
SMETHWICK PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
HIGH WYCOMBE
BUCKINGHAMSHIRE
 
Previous Names
GEODIS HOLDINGS UK LIMITED02/11/2010
GEODIS UK LIMITED09/01/2002
Filing Information
Company Number 03465838
Date formed 1997-11-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2014-11-25
Type of accounts FULL
Last Datalog update: 2015-05-16 22:13:26
Primary Source:Companies House
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 SMETHWICK PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE CHARLERY DE LA MASSELIERE
Company Secretary 2010-11-01
BEATRICE CHARLERY DE LA MASSELIERE
Director 2010-11-01
JAMES ALLAN CUTHBERT
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE HASSENE SLAMA
Company Secretary 2007-05-11 2010-11-01
PHILIPPE HASSENE SLAMA
Director 2007-05-11 2010-11-01
STEVEN MACKENZIE
Company Secretary 2004-07-09 2007-05-11
STEVEN MACKENZIE
Director 2004-07-05 2007-05-11
DAVID JOSEPH MELUNSKY
Company Secretary 1998-09-30 2004-07-09
DAVID JOSEPH MELUNSKY
Director 1998-09-30 2004-02-13
BENOIT SYLVAIN JACQUES GEORGES PICOT
Director 2000-12-18 2004-01-01
JEAN-MARIE HENRI DUTOYA
Director 2001-10-01 2002-12-31
RICHARD ANGE
Director 1998-09-30 2001-10-22
ERIC HEMAR
Director 1998-09-30 2001-10-22
FRANCOIS BEJUI
Director 2000-05-24 2001-05-21
PASCAL RAYMOND GIBERT
Director 2000-05-13 2000-12-31
DOUGLAS ERNEST ROGERS
Director 1999-08-02 2000-12-31
JAN VAN DER HOEK
Director 1998-09-30 2000-12-31
PIERRE BRUNET
Director 1998-09-30 1999-12-10
PATRICK MARTIN NEUVILLE
Director 1998-09-30 1999-12-10
PAUL EDWARD MAINDS
Director 1998-09-30 1999-04-30
DAVID LESLIE HAY
Company Secretary 1997-11-10 1998-09-30
DAVID LESLIE HAY
Director 1997-11-10 1998-09-30
JOHN RADCLIFFE CRABTREE WALKER
Director 1997-11-10 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEATRICE CHARLERY DE LA MASSELIERE PAN EUROPEAN TRANSPORT LIMITED Director 2010-11-01 CURRENT 1967-05-25 Dissolved 2014-11-25
BEATRICE CHARLERY DE LA MASSELIERE FORTEC DISTRIBUTION NETWORK LIMITED Director 2010-11-01 CURRENT 1987-05-13 Active - Proposal to Strike off
BEATRICE CHARLERY DE LA MASSELIERE GEODIS UNITED KINGDOM LIMITED Director 2010-11-01 CURRENT 1985-05-10 Active
JAMES ALLAN CUTHBERT BARBOUR EUROPEAN LIMITED Director 2012-01-01 CURRENT 1978-02-14 Dissolved 2017-01-03

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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-04DS01APPLICATION FOR STRIKING-OFF
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05SH1905/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-05SH20STATEMENT BY DIRECTORS
2014-03-05CAP-SSSOLVENCY STATEMENT DATED 26/02/14
2014-03-05RES13SHARE PREMIUM ACC REDUCED & CREDITED TO P/L. SECTION 28 CA 2006 DELETED. 26/02/2014
2014-03-05RES06REDUCE ISSUED CAPITAL 26/02/2014
2013-12-02AR0110/11/13 FULL LIST
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-11-12AR0110/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0110/11/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-11-18AR0110/11/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPE SLAMA
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLAMA
2010-11-16AP03SECRETARY APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE
2010-11-02RES15CHANGE OF NAME 20/10/2010
2010-11-02CERTNMCOMPANY NAME CHANGED GEODIS HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AAFULL ACCOUNTS MADE UP TO 26/12/09
2009-11-16AR0110/11/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-16AD02SAIL ADDRESS CREATED
2009-10-05AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE SLAMA / 01/06/2009
2008-11-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24ELRESS386 DISP APP AUDS 29/09/06
2007-01-24ELRESS366A DISP HOLDING AGM 29/09/06
2006-11-24363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-11-09363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-04363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-11288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-01AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-02-25288bDIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2002-11-21363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-01-09CERTNMCOMPANY NAME CHANGED GEODIS UK LIMITED CERTIFICATE ISSUED ON 09/01/02
2001-12-17363aRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMETHWICK PROPERTY MANAGEMENT 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 SMETHWICK PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-08-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SMETHWICK PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMETHWICK PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of SMETHWICK PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMETHWICK PROPERTY MANAGEMENT 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 (96090 - Other service activities n.e.c.) as SMETHWICK PROPERTY MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SMETHWICK PROPERTY MANAGEMENT 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 SMETHWICK PROPERTY MANAGEMENT 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 SMETHWICK PROPERTY MANAGEMENT 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.