SANDWELL ESTATES PARTNERSHIP LIMITED
Overview
| Company Name | SANDWELL ESTATES PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04730805 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDWELL ESTATES PARTNERSHIP LIMITED?
- Construction of commercial buildings (41201) / Construction
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other human health activities (86900) / Human health and social work activities
Where is SANDWELL ESTATES PARTNERSHIP LIMITED located?
| Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDWELL ESTATES PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDWELL LIFT COMPANY LIMITED | Aug 05, 2003 | Aug 05, 2003 |
| LIFTCO TOPCO (SANDWELL) LIMITED | Jul 01, 2003 | Jul 01, 2003 |
| DWSCO 2382 LIMITED | Apr 11, 2003 | Apr 11, 2003 |
What are the latest accounts for SANDWELL ESTATES PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SANDWELL ESTATES PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for SANDWELL ESTATES PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Balasingham Ravi Kumar as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elaine Ee Leng Siew as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Thomas Lloyd as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hugh William Robinson as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Mr Gareth Jones as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hugh William Robinson as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Michael Weaver as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Bawn as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark William Grinonneau as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Bawn as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of SANDWELL ESTATES PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Gareth Wyn | Director | Civic Centre St Peters Square WV1 1SH Wolverhampton Black Country Integrated Care Board United Kingdom | England | British | 327848240001 | |||||||||
| LLOYD, James Thomas | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 279200720001 | |||||||||
| MURPHY, Simon Francis, Dr | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | England | British | 92966710001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square United Kingdom | United Kingdom | British | 201667040026 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | Dutch | 340241770001 | |||||||||
| WEAVER, James Michael | Director | 14-16 Temple Street B2 5BG Birmingham Suite 201, Cheltenham House United Kingdom | United Kingdom | British | 320170740001 | |||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 197724680001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| BALFOUR, Bruce | Director | Faun's Wood Chevening Lane TN14 7LA Knockholt Kent | Uk | British | 94230940001 | |||||||||
| BARNES, Simon John | Director | One Victoria Square B11BD Birmingham Chp Midlands United Kingdom | England | British | 181364860001 | |||||||||
| BAWN, James | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | 315612030001 | |||||||||
| BRADSHAW, Christopher James | Director | 23 Bradley Croft Balsall Common CV7 7PZ Coventry Warwickshire | England | British | 58392950001 | |||||||||
| CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | 155974650003 | |||||||||
| CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | 151812860001 | |||||||||
| COATES, Richard John | Director | c/o Chp London Road SE1 6LH London Skipton House England | United Kingdom | British | 225626210001 | |||||||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DICKEN, Jonathan Nigel | Director | Park Lane WS10 9SA Wednesbury 170 West Midlands | England | British | 138451570001 | |||||||||
| DIX, Carl Harvey | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | 149134440001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 218330250001 | |||||||||
| EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | 38384630001 | |||||||||
| FILLIS, Anne | Director | c/o Community Health Partnerships 22 Upper Ground SE1 9BW London New Kings Beam House | United Kingdom | British | 149933870001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| GREEN, Simon David | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 164987040001 | |||||||||
| GRINONNEAU, Mark William | Director | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British | 323896400001 | |||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HARTLAND, Matthew Graham | Director | Civic Centre WV1 1SH Wolverhampton Nhs Black Country Integrated Care Board United Kingdom | United Kingdom | British | 236100500001 | |||||||||
| HARTSHORNE, David John Morice | Director | Periwinkle High Street Eggington LU7 9PD Leighton Buzzard Bedfordshire | England | British | 87382740001 | |||||||||
| HEATH, Michael Gordon | Director | 929 Great Cambridge Road EN1 4BY Enfield Middlesex | England | British | 5020020001 | |||||||||
| JONES, Peter | Director | 9 Belle Vue Gardens SY3 7JF Shrewsbury Shropshire | British | 119844260002 | ||||||||||
| LANE, David George | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 160668630001 |
Who are the persons with significant control of SANDWELL ESTATES PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primary Plus (Holdings) Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0