Company NameSweetings Property Management Limited
Company StatusActive
Company Number03946161
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameSweeting Property Management Limited

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

Secretary NameMr Philip James Sweeting
NationalityBritish
StatusCurrent
Appointed01 April 2000(3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Philip James Sweeting
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Stephen Paul Sweeting
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr David John Sweeting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMrs Susan Jean Sweeting
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 weeks after company formation)
Appointment Duration8 years (resigned 23 April 2008)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBroadwater Lodge
69 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.sweetings.net

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£291,007
Cash£181,229
Current Liabilities£65,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 May 2023Sub-division of shares on 3 January 2023 (4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
7 September 2017Sub-division of shares on 8 August 2017 (6 pages)
7 September 2017Sub-division of shares on 8 August 2017 (6 pages)
5 September 2017Appointment of Mr David John Sweeting as a director on 8 August 2017 (3 pages)
5 September 2017Appointment of Mr David John Sweeting as a director on 8 August 2017 (3 pages)
21 August 2017Change of share class name or designation (2 pages)
21 August 2017Change of share class name or designation (2 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
2 March 2016Registration of charge 039461610001, created on 26 February 2016 (26 pages)
2 March 2016Registration of charge 039461610001, created on 26 February 2016 (26 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page)
10 March 2011Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Mr Philip James Sweeting on 9 April 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Philip James Sweeting on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Philip James Sweeting on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Stephen Paul Sweeting on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Stephen Paul Sweeting on 15 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Appointment terminated director susan sweeting (1 page)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 April 2008Director appointed mr stephen paul sweeting (1 page)
23 April 2008Director appointed mr philip james sweeting (1 page)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 April 2008Director appointed mr stephen paul sweeting (1 page)
23 April 2008Appointment terminated director susan sweeting (1 page)
23 April 2008Director appointed mr philip james sweeting (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 10/03/07; full list of members (6 pages)
17 April 2007Return made up to 10/03/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Registered office changed on 12/04/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
12 April 2006Registered office changed on 12/04/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
12 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Registered office changed on 09/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
9 February 2006Registered office changed on 09/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 10/03/04; full list of members (6 pages)
22 March 2004Return made up to 10/03/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (6 pages)
12 November 2002Ad 14/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Ad 14/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 10/03/02; full list of members (6 pages)
23 May 2002Return made up to 10/03/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Company name changed sweeting property management lim ited\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed sweeting property management lim ited\certificate issued on 01/11/01 (2 pages)
16 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 March 2000Incorporation (16 pages)
10 March 2000Incorporation (16 pages)