Company NameSweeney Estates Limited
DirectorJohn Joseph Sweeney
Company StatusActive
Company Number05954848
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Joseph Sweeney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Conqueror Court Spilsby Road
Romford
Essex
RM3 8SB
Director NameMrs Helen Marie Sweeney
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 09 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hockley Drive
Gidea Park
Romford
Essex
RM2 6NL
Secretary NameMrs Helen Marie Sweeney
NationalityIrish
StatusResigned
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 09 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hockley Drive
Gidea Park
Romford
Essex
RM2 6NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01708 377436
Telephone regionRomford

Location

Registered Address3 Conqueror Court, Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

9 at £1Mrs Helen Marie Sweeney
9.00%
Ordinary B
6 at £1Patrick Christopher Sweeney
6.00%
Ordinary A
2 at £1Mr John Joseph Sweeney
2.00%
Ordinary A
2 at £1Mrs Helen Marie Sweeney
2.00%
Ordinary A
18 at £1Ann Marie Sweeney
18.00%
Ordinary B
18 at £1Caroline Sweeney
18.00%
Ordinary B
18 at £1John Paul Sweeney
18.00%
Ordinary B
15 at £1Mr John Joseph Sweeney
15.00%
Ordinary B
12 at £1Patrick Christopher Sweeney
12.00%
Ordinary B

Financials

Year2014
Net Worth£428,014
Cash£35,300
Current Liabilities£1,603,302

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 3 manor close romford eseex.. Notification of addition to or amendment of charge.
Outstanding
9 November 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 birkbeck road romford t/no EX3515 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 November 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 135 carlton road romford t/no EGL272651 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 November 2012Delivered on: 10 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103 glenwood drive romford t/no EGL207127 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 September 2012Delivered on: 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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
4 September 2008Delivered on: 6 September 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £169,743.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 butts green road hornchurch road essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
25 June 2007Delivered on: 11 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £177,335 due or to become due from the company to.
Particulars: The property k/a 167 carlton road romford essex.
Outstanding
5 April 2007Delivered on: 19 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £160,810 and all other monies due or to become due.
Particulars: 66 woodfield drive romford essex. Fixed charge over all rental income and.
Outstanding
14 February 2014Delivered on: 22 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3 and parking spaces conqueror court spillsby road harold hill romford essex. Notification of addition to or amendment of charge.
Outstanding
9 February 2007Delivered on: 13 February 2007
Persons entitled: Capital Home Loans

Classification: Legal charge
Secured details: £177,335.00 due or to become due from the company to.
Particulars: 96 glebelands avenue newbury park ilford essex.
Outstanding

Filing History

7 August 2020Change of details for Mr Patrick Christopher Sweeney as a person with significant control on 6 April 2016 (2 pages)
6 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 October 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 March 2015Registered office address changed from 170 Rush Green Road Romford Essex RM7 0JU to 3 Spilsby Road Harold Hill Romford Essex RM3 8SB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 170 Rush Green Road Romford Essex RM7 0JU to 3 Spilsby Road Harold Hill Romford Essex RM3 8SB on 23 March 2015 (1 page)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 February 2014Registration of charge 059548480010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
22 February 2014Registration of charge 059548480010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
31 August 2013Registration of charge 059548480009 (42 pages)
31 August 2013Registration of charge 059548480009 (42 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Mr John Joseph Sweeney on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Helen Marie Sweeney on 3 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 03/10/08; full list of members (6 pages)
21 November 2008Return made up to 03/10/08; full list of members (6 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 03/10/07; full list of members (4 pages)
4 October 2007Return made up to 03/10/07; full list of members (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
25 October 2006Registered office changed on 25/10/06 from: sterling house fulbourne road london E17 4EE (1 page)
25 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: sterling house fulbourne road london E17 4EE (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2006Registered office changed on 06/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)