Company NameSawley Properties Limited
DirectorStephen Michael Muscatt
Company StatusActive
Company Number00852251
CategoryPrivate Limited Company
Incorporation Date22 June 1965(58 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Michael Muscatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(37 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Manchester Street
London
W1U 7LL
Secretary NameMs Sarah Byfield-Riches
NationalityBritish
StatusCurrent
Appointed26 April 2007(41 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address3rd Floor 40 Manchester Street
London
W1U 7LL
Director NameEdith Muscatt
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2002)
RoleHousewife
Correspondence Address8 Robert Adam Street
London
W1U 3HL
Director NamePhilip Muscatt
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2002)
RoleSolicitor
Correspondence Address8 Robert Adam Street
London
W1U 3HL
Secretary NamePhilip Muscatt
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address8 Robert Adam Street
London
W1U 3HL
Secretary NameSarah Elizabeth Bowen
NationalityBritish
StatusResigned
Appointed29 July 2002(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD

Location

Registered Address3rd Floor 40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

18 July 1966Delivered on: 25 July 1966
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: Land adjoining and rosebank 54 crawley green rd ruton bedfordshire as comprised in a conveyance dated 1/6/66.
Outstanding

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 23 June 2022 (7 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 23 June 2021 (8 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 23 June 2020 (7 pages)
20 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 23 June 2019 (6 pages)
22 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 23 June 2018 (7 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 23 June 2017 (7 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 23 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 23 June 2016 (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 23 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 23 June 2015 (6 pages)
27 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
20 March 2015Accounts for a dormant company made up to 23 June 2014 (6 pages)
20 March 2015Accounts for a dormant company made up to 23 June 2014 (6 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
18 March 2014Accounts for a dormant company made up to 23 June 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 23 June 2013 (6 pages)
13 March 2014Registered office address changed from C/O Stephen Muscatt 4Th Floor 111 Baker Street London W1U 6RR on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Stephen Muscatt 4Th Floor 111 Baker Street London W1U 6RR on 13 March 2014 (1 page)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 2
(3 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 2
(3 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 2
(3 pages)
21 March 2013Accounts for a dormant company made up to 23 June 2012 (7 pages)
21 March 2013Accounts for a dormant company made up to 23 June 2012 (7 pages)
23 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 23 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 23 June 2011 (5 pages)
1 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
25 March 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
15 September 2010Registered office address changed from 111 Baker Street London W1U 6SG on 15 September 2010 (1 page)
15 September 2010Director's details changed for Stephen Michael Muscatt on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Stephen Michael Muscatt on 9 September 2010 (2 pages)
15 September 2010Secretary's details changed for Sarah Byfield-Riches on 9 September 2010 (1 page)
15 September 2010Registered office address changed from 111 Baker Street London W1U 6SG on 15 September 2010 (1 page)
15 September 2010Director's details changed for Stephen Michael Muscatt on 9 September 2010 (2 pages)
15 September 2010Secretary's details changed for Sarah Byfield-Riches on 9 September 2010 (1 page)
15 September 2010Secretary's details changed for Sarah Byfield-Riches on 9 September 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
29 September 2009Return made up to 09/09/09; full list of members (3 pages)
29 September 2009Return made up to 09/09/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
21 September 2007Return made up to 09/09/07; no change of members (6 pages)
21 September 2007Return made up to 09/09/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
4 May 2007Registered office changed on 04/05/07 from: 111 baker street london W1U 6RR (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 111 baker street london W1U 6RR (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(6 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(6 pages)
25 April 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 8 robert adam street london W1U 3HL (1 page)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 8 robert adam street london W1U 3HL (1 page)
11 May 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
15 September 2004Return made up to 09/09/04; full list of members (6 pages)
15 September 2004Return made up to 09/09/04; full list of members (6 pages)
30 September 2003Return made up to 09/09/03; full list of members (6 pages)
30 September 2003Return made up to 09/09/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
6 August 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 December 2002Accounting reference date shortened from 30/09/03 to 23/06/03 (1 page)
11 December 2002Accounting reference date shortened from 30/09/03 to 23/06/03 (1 page)
12 September 2002Return made up to 09/09/02; full list of members (6 pages)
12 September 2002Return made up to 09/09/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
9 October 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: 69 brondesbury park willesden NW6 7AX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 69 brondesbury park willesden NW6 7AX (1 page)
10 October 2000Accounts for a small company made up to 30 September 2000 (2 pages)
10 October 2000Accounts for a small company made up to 30 September 2000 (2 pages)
3 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 09/09/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 September 1999 (2 pages)
12 October 1999Return made up to 09/09/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 September 1999 (2 pages)
5 October 1998Return made up to 09/09/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 30 September 1998 (2 pages)
5 October 1998Return made up to 09/09/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 30 September 1998 (2 pages)
20 October 1997Return made up to 09/09/97; full list of members (6 pages)
20 October 1997Return made up to 09/09/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 30 September 1997 (2 pages)
7 October 1997Accounts for a small company made up to 30 September 1997 (2 pages)
21 October 1996Accounts for a small company made up to 30 September 1996 (3 pages)
21 October 1996Accounts for a small company made up to 30 September 1996 (3 pages)
13 September 1996Return made up to 09/09/96; full list of members (6 pages)
13 September 1996Return made up to 09/09/96; full list of members (6 pages)
1 November 1995Return made up to 09/09/95; full list of members (6 pages)
1 November 1995Return made up to 09/09/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 30 September 1995 (1 page)
26 October 1995Accounts for a small company made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 February 1984Accounts made up to 30 September 1982 (6 pages)
3 February 1984Accounts made up to 30 September 1982 (6 pages)
2 February 1984Accounts made up to 30 September 1982 (6 pages)
2 February 1984Accounts made up to 30 September 1982 (6 pages)