Talbot Road, Old Trafford
Manchester
M16 0PQ
Secretary Name | Mr Gary Robert Halton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2009(1 year, 10 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 | 28 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mr Gareth Wyn Parry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Road Rhos On Sea Conwy LL28 4NW Wales |
Director Name | Mr John Rozenbroek |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Financial Officer |
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 | 26 April 2007(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 Andrew Michael Deller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 years after company formation) |
Appointment Duration | 5 months (resigned 30 September 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mr Anthony Baum |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mr Alistair Stevens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mr Fernando De Vicente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2017) |
Role | Chief Executive Officer |
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, 2 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.thinksmartbusiness.co.uk |
---|---|
Telephone | 0161 3332499 |
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
15 November 2016 | Delivered on: 23 November 2016 Persons entitled: Stb Leasing Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. The company charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property; and. All its intellectual property;. Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Intellectual property means:. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered; and. The benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist). Outstanding |
---|---|
15 November 2016 | Delivered on: 22 November 2016 Persons entitled: Santander UK PLC (As Security Holder) Classification: A registered charge Particulars: None. Outstanding |
1 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
24 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (14 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) |
8 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 30 June 2020 (18 pages) |
8 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 30 June 2019 (18 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
27 September 2018 | Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 26 April 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 (17 pages) |
21 December 2017 | Full accounts made up to 30 June 2017 (17 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 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
23 November 2016 | Registration of charge 062281720002, created on 15 November 2016 (23 pages) |
23 November 2016 | Registration of charge 062281720002, created on 15 November 2016 (23 pages) |
22 November 2016 | Registration of charge 062281720001, created on 15 November 2016 (101 pages) |
22 November 2016 | Registration of charge 062281720001, created on 15 November 2016 (101 pages) |
19 September 2016 | Termination of appointment of Keith John Jones as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Fernando De Vicente as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Keith John Jones as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Fernando De Vicente as a director on 16 September 2016 (2 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 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 | Termination of appointment of Andrew Deller as a director (1 page) |
16 July 2013 | Termination of appointment of Andrew Deller as a director (1 page) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew Michael Deller as a director (2 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) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 May 2009 | Director appointed mr gary robert halton (1 page) |
1 May 2009 | Director appointed mr gary robert halton (1 page) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
1 May 2009 | Appointment terminated director john rozenbroek (1 page) |
1 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Appointment terminated director john rozenbroek (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
26 April 2007 | Incorporation (17 pages) |
26 April 2007 | Incorporation (17 pages) |