Company NameSweephome Property Management Limited
Company StatusActive
Company Number03349413
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Wreford-Howard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(1 week, 4 days after company formation)
Appointment Duration27 years
RoleRetired Civil Servant
Correspondence AddressGarden Flat 212 Randolph Avenue
London
W9 1PF
Director NameRichard John Sullivan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Director NameBrooke Marie Wachtel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Director NameMiss Asmita Amrutkumar Prajapati
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Secretary NameAshley Milton Limited (Corporation)
StatusCurrent
Appointed01 September 2023(26 years, 5 months after company formation)
Appointment Duration8 months
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Director NameElizabeth Anne Darby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address212 Randolph Avenue
Maida Vale
London
W9 1PF
Secretary NameMia Worthington
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressTop Flat 212 Randolph Avenue
London
W9 1PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address290 Elgin Avenue
Maida Vale
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr John Wreford-howard
25.00%
Ordinary
1 at £1Mr Richard John Sullivan
25.00%
Ordinary
1 at £1Ms Asmita Prjapati
25.00%
Ordinary
1 at £1Ms Brooke Marie Wachel
25.00%
Ordinary

Financials

Year2014
Turnover£3,349
Net Worth£790
Current Liabilities£1,805

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
6 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
1 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 August 2016Annual return made up to 14 May 2016
Statement of capital on 2016-08-09
  • GBP 4
(26 pages)
9 August 2016Annual return made up to 14 May 2016
Statement of capital on 2016-08-09
  • GBP 4
(26 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 November 2015Termination of appointment of Mia Worthington as a secretary on 12 November 2015 (1 page)
21 November 2015Termination of appointment of Mia Worthington as a secretary on 12 November 2015 (1 page)
17 June 2015Annual return made up to 14 May 2015
Statement of capital on 2015-06-17
  • GBP 4
(14 pages)
17 June 2015Annual return made up to 14 May 2015
Statement of capital on 2015-06-17
  • GBP 4
(14 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(14 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(14 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 June 2009Return made up to 14/05/09; full list of members (5 pages)
3 June 2009Return made up to 14/05/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 04/05/08; change of members (6 pages)
23 June 2008Return made up to 04/05/08; change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 June 2007Return made up to 04/05/07; full list of members (6 pages)
3 June 2007Return made up to 04/05/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
15 May 1999Return made up to 10/04/99; full list of members (6 pages)
15 May 1999Return made up to 10/04/99; full list of members (6 pages)
14 July 1998Return made up to 10/04/98; full list of members (6 pages)
14 July 1998Return made up to 10/04/98; full list of members (6 pages)
2 July 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
2 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997Registered office changed on 09/09/97 from: 212 randolph avenue london W9 (1 page)
9 September 1997Registered office changed on 09/09/97 from: 212 randolph avenue london W9 (1 page)
12 May 1997Memorandum and Articles of Association (13 pages)
12 May 1997Memorandum and Articles of Association (13 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (18 pages)
10 April 1997Incorporation (18 pages)