Company NameSweeting Associates Limited
DirectorDavid John Sweeting
Company StatusActive
Company Number06006106
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 4 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 David John Sweeting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Manor Drive
Hinchley Wood
Surrey
KT10 0BA
Secretary NameSweetings Property Management Limited (Corporation)
StatusCurrent
Appointed21 November 2011(5 years after company formation)
Appointment Duration12 years, 4 months
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressNorthumberland House
15 Petersham Road
Richmond
Surrey
TW10 6TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed17 August 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2011)
Correspondence Address2 Lovelace Road
The Garden Flat 2 Lovelace Road
Surbiton
Surrey
KT6 6NJ

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

Year2014
Net Worth£12,030
Cash£18,878
Current Liabilities£8,868

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 December 2022Notification of Katie Sweeting as a person with significant control on 16 December 2022 (2 pages)
6 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2011Termination of appointment of Chesbury Limited as a secretary (1 page)
12 December 2011Appointment of Sweetings Property Management Limited as a secretary (2 pages)
12 December 2011Appointment of Sweetings Property Management Limited as a secretary (2 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Chesbury Limited as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2009Secretary's details changed for Chesbury Limited on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Sweeting on 24 November 2009 (2 pages)
25 November 2009Secretary's details changed for Chesbury Limited on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Sweeting on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
28 August 2007Registered office changed on 28/08/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
30 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
22 November 2006Incorporation (20 pages)
22 November 2006Incorporation (20 pages)