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

SMARTMOVE HOMES LIMITED

2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKS, SL1 7LW,
Company Registration Number
03718139
Private Limited Company
Active

Company Overview

About Smartmove Homes Ltd
SMARTMOVE HOMES LIMITED was founded on 1999-02-23 and has its registered office in Burnham. The organisation's status is listed as "Active". Smartmove Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMARTMOVE HOMES LIMITED
 
Legal Registered Office
2ND FLOOR THE PRIORY
STOMP ROAD
BURNHAM
BUCKS
SL1 7LW
Other companies in DA3
 
Filing Information
Company Number 03718139
Company ID Number 03718139
Date formed 1999-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTMOVE HOMES 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.
Companies with same name SMARTMOVE HOMES LIMITED
The following companies were found which have the same name as SMARTMOVE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTMOVE HOMES (DERBYSHIRE) LIMITED UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW Active Company formed on the 2013-07-11

Company Officers of SMARTMOVE HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH BEAUMONT
Director 2017-11-20
MANPREET SINGH JOHAL
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DANIEL GROSS
Director 2017-11-20 2018-03-30
BALBIR SINGH JOHAL
Director 2017-11-22 2018-03-13
DOUGLAS JOHN QUINN
Director 2017-11-20 2018-03-13
GURKIPAL SINGH TATLA
Director 2017-11-20 2018-03-13
DIPAKKUMAR CHANDRAKANT PATEL
Company Secretary 1999-04-16 2017-11-20
DIPAKKUMAR CHANDRAKANT PATEL
Director 1999-04-16 2017-11-20
CHANDRAKANT MANILAL PATEL
Director 1999-04-16 2015-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-02-23 1999-04-16
COMPANY DIRECTORS LIMITED
Nominated Director 1999-02-23 1999-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH BEAUMONT EXETER CARE DEVELOPMENTS LIMITED Director 2018-03-26 CURRENT 2017-01-06 Active
PAUL JOSEPH BEAUMONT CARE CONCERN MANAGEMENT EA LIMITED Director 2018-03-15 CURRENT 2017-01-06 Active
PAUL JOSEPH BEAUMONT CARE CONCERN GROUP LIMITED Director 2018-03-15 CURRENT 2017-01-06 Active
PAUL JOSEPH BEAUMONT CARE CONCERN MANAGEMENT TA LIMITED Director 2018-02-28 CURRENT 2013-12-19 Active
PAUL JOSEPH BEAUMONT CARE CONCERN MANAGEMENT EA 2 LIMITED Director 2018-02-14 CURRENT 2017-12-08 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT EA LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN GROUP LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL EXETER CARE DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN (FRINTON) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
MANPREET SINGH JOHAL CARE CONCERN (LARGS) LIMITED Director 2016-03-18 CURRENT 2016-02-16 Active - Proposal to Strike off
MANPREET SINGH JOHAL WEST COAST CARE LIMITED Director 2016-02-01 CURRENT 2014-01-07 Active
MANPREET SINGH JOHAL CORNACRE DEAN LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-05-16
MANPREET SINGH JOHAL CORNACRE MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Active
MANPREET SINGH JOHAL CCG PAYROLL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MANPREET SINGH JOHAL TAPTON CARE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT TA LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MANPREET SINGH JOHAL MOSSVALE CARE HOME LIMITED Director 2013-11-04 CURRENT 2007-10-24 Active
MANPREET SINGH JOHAL KINGSMEAD CARE HOME LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
MANPREET SINGH JOHAL MCKENZIE CARE LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MANPREET SINGH JOHAL WINDYHALL CARE HOME LIMITED Director 2012-08-01 CURRENT 2006-05-05 Active
MANPREET SINGH JOHAL MCKENZIE CARE HOMES LTD Director 2011-07-12 CURRENT 2007-01-12 Active
MANPREET SINGH JOHAL WALLACE MANAGEMENT SERVICES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
MANPREET SINGH JOHAL BEECHGROVE CH LIMITED Director 2008-04-01 CURRENT 2003-11-25 Active
MANPREET SINGH JOHAL CARE CONCERN HOLDINGS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
MANPREET SINGH JOHAL BEECHGROVE CARE HOMES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
MANPREET SINGH JOHAL MARCHMONT CARE HOME LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT OA LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
MANPREET SINGH JOHAL M S J MANAGEMENT LIMITED Director 2006-10-16 CURRENT 2006-10-16 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
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-16CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-14Memorandum articles filed
2023-03-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BEAUMONT
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BEAUMONT
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL GROSS
2018-05-17PSC02Notification of Care Concern Management Ea Limited as a person with significant control on 2018-03-29
2018-05-17PSC07CESSATION OF PULFORD TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037181390001
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037181390002
2018-03-19RES12Resolution of varying share rights or name
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 52150
2018-03-14SH19Statement of capital on 2018-03-14 GBP 52,150.00
2018-03-14SH20Statement by Directors
2018-03-14CAP-SSSolvency Statement dated 13/03/18
2018-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-13SH0113/03/18 STATEMENT OF CAPITAL GBP 5052150
2018-03-13SH0113/03/18 STATEMENT OF CAPITAL GBP 3952150
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GURKIPAL TATLA
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR JOHAL
2017-12-06RES12VARYING SHARE RIGHTS AND NAMES
2017-12-06RES01ADOPT ARTICLES 20/11/2017
2017-12-06RES13Resolutions passed:
  • Auditors appointment 20/11/2017
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 52150
2017-12-05SH0120/11/17 STATEMENT OF CAPITAL GBP 52150.00
2017-12-05SH08Change of share class name or designation
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037181390001
2017-11-23AP01DIRECTOR APPOINTED MR BALBIR SINGH JOHAL
2017-11-22AA01Current accounting period extended from 31/03/18 TO 30/09/18
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 59 STATION ROAD LONGFIELD KENT DA3 7QA
2017-11-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULFORD TRADING LIMITED
2017-11-22PSC07CESSATION OF NISHA DINESH PATEL AS A PSC
2017-11-22PSC07CESSATION OF NIRMALABEN CHANDRAKANT PATEL AS A PSC
2017-11-22AP01DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN
2017-11-22AP01DIRECTOR APPOINTED MR GURKIPAL SINGH TATLA
2017-11-22AP01DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT
2017-11-22AP01DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DIPAKKUMAR PATEL
2017-11-22TM02APPOINTMENT TERMINATED, SECRETARY DIPAKKUMAR PATEL
2017-11-22AP01DIRECTOR APPOINTED MR MARK DANIEL GROSS
2017-05-30AA31/03/17 TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 52000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-12AR0123/02/16 FULL LIST
2016-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 52000
2015-02-28AR0123/02/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 52000
2014-03-19AR0123/02/14 FULL LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-16AR0123/02/13 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29Annotation
2012-03-17AR0123/02/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-13AR0123/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0123/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPAKKUMAR CHANDRAKANT PATEL / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAKANT MANILAL PATEL / 01/10/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-24363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-2388(2)RAD 31/10/05--------- £ SI 32000@1=32000 £ IC 20000/52000
2005-11-14RES04£ NC 20000/100000 14/10
2005-11-14123NC INC ALREADY ADJUSTED 14/10/05
2005-03-18363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-03-12363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-26363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-12123£ NC 1000/20000 18/02/02
2002-04-12RES04NC INC ALREADY ADJUSTED 18/02/02
2002-03-26363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-15363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 59 STATION ROAD LONGFIELD KENT DA3 7QA
2000-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/00
2000-03-10363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-04-22288bSECRETARY RESIGNED
1999-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to SMARTMOVE HOMES 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 SMARTMOVE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMARTMOVE HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SMARTMOVE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTMOVE HOMES LIMITED
Trademarks
We have not found any records of SMARTMOVE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTMOVE HOMES 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as SMARTMOVE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMARTMOVE HOMES 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 SMARTMOVE HOMES 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 SMARTMOVE HOMES 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.