Talbot Road
Old Trafford, Manchester
M16 0PQ
Secretary Name | Mr Gary Robert Halton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Oakland House Talbot Road Old Trafford, Manchester M16 0PQ |
Director Name | Mr Natale Ronald Montarello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 September 2022(16 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 7th Floor, Oakland House Talbot Road Old Trafford, Manchester M16 0PQ |
Director Name | Manser Andrew Hylton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | European Chief Financial Offic |
Correspondence Address | Ayresome 1 Hookwood Corner, Limpsfield Surrey RH8 0DL |
Director Name | Mr John Rozenbroek |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | European Chief Financial Offic |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Secretary Name | Mr John Rozenbroek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Director Name | Mr Gareth Wyn Parry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Road Rhos On Sea Conwy LL28 4NW Wales |
Director Name | Mr Andrew Michael Deller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2012) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Oakland House Talbot Road Old Trafford, Manchester M16 0PQ |
Director Name | Mr Gerald Michael Grimes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Oakland House Talbot Road Old Trafford, Manchester M16 0PQ |
Website | www.thinksmartworld.com |
---|---|
Telephone | 0161 8720344 |
Telephone region | Manchester |
Registered Address | C/O Rentsmart Limited Digital World, 1 Lowry Plaza The Quays Salford M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £938,548 |
Gross Profit | £904,247 |
Net Worth | £521,146 |
Cash | £77,355 |
Current Liabilities | £226,029 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
11 June 2007 | Delivered on: 22 June 2007 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 7th Floor, Oakland House Talbot Road Old Trafford, Manchester United Kingdom M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
20 September 2022 | Appointment of Mr Natale Ronald Montarello as a director on 18 September 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
11 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages) |
11 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages) |
3 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
3 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
10 February 2021 | Amended full accounts made up to 30 June 2020 (15 pages) |
22 December 2020 | Full accounts made up to 30 June 2020 (15 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 30 June 2019 (14 pages) |
25 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
21 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
21 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
23 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Auditors resignation (3 pages) |
14 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr Gary Robert Halton on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Gary Robert Halton on 16 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
13 March 2013 | Termination of appointment of Andrew Deller as a director (1 page) |
13 March 2013 | Termination of appointment of Andrew Deller as a director (1 page) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 April 2012 | Termination of appointment of Gareth Parry as a director (1 page) |
30 April 2012 | Termination of appointment of Gareth Parry as a director (1 page) |
23 February 2012 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
23 February 2012 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
1 May 2009 | Director appointed mr gary robert halton (1 page) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Director appointed mr gary robert halton (1 page) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Appointment terminated director john rozenbroek (1 page) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
1 May 2009 | Appointment terminated director john rozenbroek (1 page) |
22 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
22 June 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Ad 26/02/07--------- £ si 14000@1=14000 £ ic 10000/24000 (2 pages) |
16 March 2007 | Ad 26/02/07--------- £ si 14000@1=14000 £ ic 10000/24000 (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 27/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 February 2007 | Ad 27/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |