Company NameSmallburn Management Limited
DirectorDaniel Miller
Company StatusActive
Company Number07657350
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Daniel Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address1st Floor Office Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dan Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,929
Current Liabilities£261,484

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

23 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
13 July 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
3 April 2021Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 (1 page)
24 July 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 30 September 2019 (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 June 2019Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 October 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (6 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
3 June 2016Director's details changed (2 pages)
3 June 2016Director's details changed (2 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
21 April 2015Director's details changed for Mr Daniel Miller on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Daniel Miller on 7 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (11 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (11 pages)
14 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Director's details changed for Mr Daniel Miller on 18 February 2014 (2 pages)
14 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Director's details changed for Mr Daniel Miller on 18 February 2014 (2 pages)
14 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 3 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 3 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 3 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)