East Molesey
Surrey
KT8 9HH
Director Name | Mr Philip James Sweeting |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Stephen Paul Sweeting |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr David John Sweeting |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mrs Susan Jean Sweeting |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 weeks after company formation) |
Appointment Duration | 8 years (resigned 23 April 2008) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Broadwater Lodge 69 Oatlands Drive Weybridge Surrey KT13 9LR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.sweetings.net |
---|
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £291,007 |
Cash | £181,229 |
Current Liabilities | £65,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 May 2023 | Sub-division of shares on 3 January 2023 (4 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
7 September 2017 | Sub-division of shares on 8 August 2017 (6 pages) |
7 September 2017 | Sub-division of shares on 8 August 2017 (6 pages) |
5 September 2017 | Appointment of Mr David John Sweeting as a director on 8 August 2017 (3 pages) |
5 September 2017 | Appointment of Mr David John Sweeting as a director on 8 August 2017 (3 pages) |
21 August 2017 | Change of share class name or designation (2 pages) |
21 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Registration of charge 039461610001, created on 26 February 2016 (26 pages) |
2 March 2016 | Registration of charge 039461610001, created on 26 February 2016 (26 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 March 2011 | Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page) |
10 March 2011 | Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Philip James Sweeting on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Philip James Sweeting on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Stephen Paul Sweeting on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Stephen Paul Sweeting on 15 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Appointment terminated director susan sweeting (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Director appointed mr stephen paul sweeting (1 page) |
23 April 2008 | Director appointed mr philip james sweeting (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Director appointed mr stephen paul sweeting (1 page) |
23 April 2008 | Appointment terminated director susan sweeting (1 page) |
23 April 2008 | Director appointed mr philip james sweeting (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members
|
12 April 2006 | Registered office changed on 12/04/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
12 April 2006 | Return made up to 10/03/06; full list of members
|
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
9 February 2006 | Registered office changed on 09/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members
|
7 April 2005 | Return made up to 10/03/05; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
12 November 2002 | Ad 14/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Ad 14/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Company name changed sweeting property management lim ited\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed sweeting property management lim ited\certificate issued on 01/11/01 (2 pages) |
16 May 2001 | Return made up to 10/03/01; full list of members
|
16 May 2001 | Return made up to 10/03/01; full list of members
|
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 March 2000 | Incorporation (16 pages) |
10 March 2000 | Incorporation (16 pages) |