SMEETH HOLDINGS LIMITED

WEST HOUSE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE  CT19 4RJ
  • Active
  • Private Limited Company
  • Company No. 07872653
  • Last Updated: 01 Mar 2024

Company Profile

SMEETH HOLDINGS LIMITED was incorporated on Tuesday, December 6, 2011 as a Private Limited Company with registered address in FOLKESTONE. SMEETH HOLDINGS LIMITED has the status: Active and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 12 years 9 months and 19 days.

Name SMEETH HOLDINGS LIMITED
Company number 07872653
Company type Private Limited Company
Incorporation date 06 Dec 2011
Status Active
Industry (SIC 2007)

Address

Registered Address WEST HOUSE SHEARWAY BUSINESS PARK
PENT ROAD
FOLKESTONE
CT19 4RJ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Michael David Bray Nationality: British Dates: Monday, May 9, 2022 - present
voting rights 25 to 50 percent
Mr Owen John Bray Nationality: British Dates: Monday, May 9, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Joanna Claire Pillai Nationality: British Dates: Monday, May 9, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Marion Bray Nationality: British Dates: Friday, July 10, 2020 - Monday, May 9, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mrs Mariion Bray Nationality: English Dates: Wednesday, April 6, 2016 - Tuesday, July 14, 2020
ownership of shares 25 to 50 percent
Mr Michael David Bray Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 10, 2020
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 January
Next annual accounts due 31 October 2024, (35 days left)
Latest accounts 31 January 2023
Next confirmation statement due 03 January 2017
Last confirmation statement dated 06 December 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
SMEETH HOLDINGS LIMITED 06 Dec 2011