Company NameSmart Buildings Limited
Company StatusActive
Company Number08203102
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Hugh Spires
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJames Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(11 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Philip John Callaghan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address18 Harwood Close
Sandal
Wakefield
West Yorkshire
WF2 6QY
Director NameMr Thomas Callaghan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Bridge
Oulton
Leeds
West Yorkshire
LS26 8LB
Director NameMr Paul John Callaghan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address92 St Margarets Grove, Twickenham
London
TW1 1JG
Director NameMr John Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Hiendley Farm House
Tun Lane, South Hiendley
Barnsley
South Yorkshire
S72 9DD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMr Thomas Callaghan
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Croft Bridge
Oulton
Leeds
West Yorkshire
LS26 8TB
Director NameMrs Laura Henderson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sherwood Way
Woodlesford
Leeds
LS26 8GN
Director NameMr John Michael Jago
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Jane Gregory
StatusResigned
Appointed02 November 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office, Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websitewww.smart-buildings.co.uk
Email address[email protected]
Telephone0113 2786333
Telephone regionLeeds

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

130 at £1Laura Callaghan
25.49%
Ordinary
130 at £1Paul Callaghan
25.49%
Ordinary
130 at £1Philip Callaghan
25.49%
Ordinary
60 at £1John Callaghan
11.76%
Ordinary
60 at £1Thomas Callaghan
11.76%
Ordinary

Financials

Year2014
Net Worth£6,333
Cash£139,409
Current Liabilities£731,437

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

16 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2024Termination of appointment of Simon Mark Jeffery as a director on 31 January 2024 (1 page)
29 November 2023Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages)
11 September 2023Confirmation statement made on 5 September 2023 with updates (3 pages)
14 July 2023Full accounts made up to 31 December 2021 (33 pages)
6 July 2023Appointment of Mr Simon Mark Jeffery as a director on 1 July 2023 (2 pages)
5 July 2023Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page)
11 October 2022Registered office address changed from Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
12 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
8 July 2022Full accounts made up to 31 December 2020 (35 pages)
25 May 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Appointment of James Peter Hamilton Graham as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page)
28 October 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
6 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
6 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
21 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
20 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
20 July 2021Appointment of James Hugh Spires as a director on 1 July 2021 (2 pages)
20 July 2021Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021 (2 pages)
1 June 2021Full accounts made up to 31 December 2019 (36 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 January 2020Appointment of Mr Samuel Hockman as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of John Michael Jago as a director on 20 January 2020 (1 page)
1 November 2019Current accounting period extended from 2 November 2019 to 31 December 2019 (1 page)
12 October 2019Full accounts made up to 2 November 2018 (27 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
3 June 2019Previous accounting period shortened from 31 December 2018 to 2 November 2018 (1 page)
4 December 2018Notification of Engie Services Holding Uk Limited as a person with significant control on 2 November 2018 (2 pages)
9 November 2018Appointment of Sarah Jane Gregory as a secretary on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Simon David Pinnell as a director on 2 November 2018 (2 pages)
9 November 2018Registered office address changed from Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF to Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Paul John Callaghan as a director on 2 November 2018 (1 page)
9 November 2018Termination of appointment of John Callaghan as a director on 2 November 2018 (1 page)
9 November 2018Termination of appointment of Thomas Callaghan as a director on 2 November 2018 (1 page)
9 November 2018Termination of appointment of Philip John Callaghan as a director on 2 November 2018 (1 page)
9 November 2018Cessation of Thomas Callaghan as a person with significant control on 2 November 2018 (1 page)
9 November 2018Termination of appointment of Laura Henderson as a director on 2 November 2018 (1 page)
9 November 2018Termination of appointment of Thomas Callaghan as a secretary on 2 November 2018 (1 page)
9 November 2018Appointment of Mr John Michael Jago as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 2 November 2018 (2 pages)
12 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 720
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 720
(4 pages)
10 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 545
(9 pages)
26 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 545
(9 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Appointment of Mrs Laura Henderson as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mrs Laura Henderson as a director on 12 May 2015 (2 pages)
10 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 545
(4 pages)
10 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 545
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 510
(8 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 510
(8 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 510
(8 pages)
31 August 2014Registered office address changed from Air Diffusion Works Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1AB United Kingdom to Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Air Diffusion Works Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1AB United Kingdom to Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF on 31 August 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 510
(8 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 510
(8 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 510
(8 pages)
27 April 2013Registration of charge 082031020002 (26 pages)
27 April 2013Registration of charge 082031020002 (26 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 510
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 510
(4 pages)
11 September 2012Appointment of Mr Thomas Callaghan as a director (2 pages)
11 September 2012Appointment of Mr Thomas Callaghan as a secretary (2 pages)
11 September 2012Appointment of Mr Paul John Callaghan as a director (2 pages)
11 September 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Appointment of Mr John Callaghan as a director (2 pages)
11 September 2012Appointment of Mr Thomas Callaghan as a secretary (2 pages)
11 September 2012Appointment of Mr John Callaghan as a director (2 pages)
11 September 2012Appointment of Mr Philip John Callaghan as a director (2 pages)
11 September 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Appointment of Mr Philip John Callaghan as a director (2 pages)
11 September 2012Appointment of Mr Paul John Callaghan as a director (2 pages)
11 September 2012Termination of appointment of Jonathon Round as a director (1 page)
11 September 2012Appointment of Mr Thomas Callaghan as a director (2 pages)
11 September 2012Termination of appointment of Jonathon Round as a director (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)