Company NameSMS Lettings Ltd
DirectorsStephen Michael Sowerby and Sarah Louise Sowerby
Company StatusActive
Company Number10311450
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Michael Sowerby
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Quays 14 Commercial Street
Manchester
M15 4PZ
Director NameMrs Sarah Louise Sowerby
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressHill Quays 14 Commercial Street
Manchester
M15 4PZ

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

14 October 2022Delivered on: 14 October 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 66 ashford road. Manchester. M20 3EH.
Outstanding
3 July 2020Delivered on: 3 July 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 66 ashford road, manchester, M20 3EH.
Outstanding
19 September 2019Delivered on: 19 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 bulkeley road. Cheadle. Cheshire. SK8 2AD.
Outstanding
23 November 2018Delivered on: 23 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 leyland avenue. Manchester. M20 6EW.
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 4 bank chambers stockport SK1 1UN.
Outstanding
11 September 2017Delivered on: 18 September 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 bulkeley road. Cheadle. Stockport. SK8 2AD.
Outstanding
25 May 2017Delivered on: 8 June 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 23 November 2016
Persons entitled: Paragon Mortgages (2010) LTD

Classification: A registered charge
Particulars: 29 park drive stockport cheshire.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Stephen Michael Sowerby on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Stephen Michael Sowerby as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mrs Sarah Louise Sowerby on 18 January 2023 (2 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 October 2022Registration of charge 103114500008, created on 14 October 2022 (4 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
9 December 2021Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 9 December 2021 (2 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 May 2021Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ England to International House 61 Mosley Street Manchester M2 3HZ on 12 May 2021 (1 page)
28 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 July 2020Registration of charge 103114500007, created on 3 July 2020 (4 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 October 2019Satisfaction of charge 103114500003 in full (4 pages)
19 September 2019Registration of charge 103114500006, created on 19 September 2019 (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 November 2018Registration of charge 103114500005, created on 23 November 2018 (4 pages)
22 August 2018Registration of charge 103114500004, created on 22 August 2018 (4 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 September 2017Registration of charge 103114500003, created on 11 September 2017 (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 June 2017Registration of charge 103114500002, created on 25 May 2017 (19 pages)
8 June 2017Registration of charge 103114500002, created on 25 May 2017 (19 pages)
3 March 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
3 March 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
23 November 2016Registration of charge 103114500001, created on 18 November 2016 (5 pages)
23 November 2016Registration of charge 103114500001, created on 18 November 2016 (5 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)