Company NameSouth West Investments Properties (Canterbury) Limited
DirectorChristopher Hancock
Company StatusActive
Company Number09567474
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caroline Terrace
London
SW1W 8JT
Director NameMr Anthony Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKynnersley Park Road
Stoke Poges
Slough
SL2 4PG
Secretary NameMiss Sarah Owen
StatusResigned
Appointed29 June 2015(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address16 Caroline Terrace
London
SW1W 8JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

18 August 2015Delivered on: 1 September 2015
Persons entitled: Areo Sàrl

Classification: A registered charge
Outstanding

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
14 June 2023Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022 (2 pages)
14 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 February 2023Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022 (2 pages)
29 November 2022Micro company accounts made up to 30 April 2022 (6 pages)
14 June 2022Registered office address changed from Kynnersley Park Road Stoke Poges Slough SL2 4PG England to 16 Caroline Terrace London SW1W 8JT on 14 June 2022 (1 page)
19 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
18 May 2022Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 May 2021 (1 page)
18 May 2022Notification of Adelaide Investments (Holdings) Ltd as a person with significant control on 6 May 2021 (2 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
28 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
12 May 2021Micro company accounts made up to 30 April 2020 (6 pages)
5 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
4 May 2021Change of details for Kynnersley Asset Management Holdings Limited as a person with significant control on 6 July 2020 (2 pages)
4 May 2021Cessation of Edwards Mac Property Investments Limited as a person with significant control on 9 November 2020 (1 page)
3 November 2020Termination of appointment of Anthony Edwards as a director on 3 November 2020 (1 page)
6 July 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020 (1 page)
18 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Sarah Owen as a secretary on 24 February 2020 (1 page)
14 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
20 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 May 2018Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Notification of Edwards Mac Property Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page)
9 May 2018Cessation of Christopher Hancock as a person with significant control on 6 April 2017 (1 page)
11 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Appointment of Mr Anthony Edwards as a director on 29 June 2015 (2 pages)
4 May 2016Appointment of Miss Sarah Owen as a secretary on 29 June 2015 (2 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
4 May 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Appointment of Miss Sarah Owen as a secretary on 29 June 2015 (2 pages)
4 May 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
4 May 2016Appointment of Mr Anthony Edwards as a director on 29 June 2015 (2 pages)
4 May 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
1 February 2016Part of the property or undertaking has been released from charge 095674740001 (1 page)
1 February 2016Part of the property or undertaking has been released from charge 095674740001 (1 page)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2015Registration of charge 095674740001, created on 18 August 2015 (32 pages)
1 September 2015Registration of charge 095674740001, created on 18 August 2015 (32 pages)
21 July 2015Sub-division of shares on 27 May 2015 (5 pages)
21 July 2015Sub-division of shares on 27 May 2015 (5 pages)
3 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 90
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 90
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 90
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 90
(3 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)