SANDWELL ESTATES PARTNERSHIP LIMITED

SANDWELL ESTATES PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDWELL ESTATES PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04730805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDWELL ESTATES PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDWELL LIFT COMPANY LIMITEDAug 05, 2003Aug 05, 2003
    LIFTCO TOPCO (SANDWELL) LIMITED Jul 01, 2003Jul 01, 2003
    DWSCO 2382 LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for SANDWELL ESTATES PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SANDWELL ESTATES PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for SANDWELL ESTATES PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 22, 2025

    2 pagesAP01

    Termination of appointment of Elaine Ee Leng Siew as a director on Oct 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Thomas Lloyd as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Hugh William Robinson as a director on Dec 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Appointment of Mr Gareth Jones as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr Hugh William Robinson as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Ms Elaine Ee Leng Siew as a director on Aug 29, 2024

    2 pagesAP01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Michael Weaver as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of James Bawn as a director on Feb 19, 2024

    1 pagesTM01

    Termination of appointment of Mark William Grinonneau as a director on Nov 09, 2023

    1 pagesTM01

    Appointment of Mr James Bawn as a director on Nov 07, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022

    2 pagesAP01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of SANDWELL ESTATES PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Gareth Wyn
    Civic Centre
    St Peters Square
    WV1 1SH Wolverhampton
    Black Country Integrated Care Board
    United Kingdom
    Director
    Civic Centre
    St Peters Square
    WV1 1SH Wolverhampton
    Black Country Integrated Care Board
    United Kingdom
    EnglandBritish327848240001
    LLOYD, James Thomas
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    United KingdomBritish279200720001
    MURPHY, Simon Francis, Dr
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish92966710001
    RAVI KUMAR, Balasingham
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish201667040026
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    EnglandDutch340241770001
    WEAVER, James Michael
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    Director
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    United KingdomBritish320170740001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SHERIDAN, Clare
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Secretary
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    197724680001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BALFOUR, Bruce
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    Director
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    UkBritish94230940001
    BARNES, Simon John
    One Victoria Square
    B11BD Birmingham
    Chp Midlands
    United Kingdom
    Director
    One Victoria Square
    B11BD Birmingham
    Chp Midlands
    United Kingdom
    EnglandBritish181364860001
    BAWN, James
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish315612030001
    BRADSHAW, Christopher James
    23 Bradley Croft
    Balsall Common
    CV7 7PZ Coventry
    Warwickshire
    Director
    23 Bradley Croft
    Balsall Common
    CV7 7PZ Coventry
    Warwickshire
    EnglandBritish58392950001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHRISTIE, Rory William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    United KingdomBritish151812860001
    COATES, Richard John
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish225626210001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DICKEN, Jonathan Nigel
    Park Lane
    WS10 9SA Wednesbury
    170
    West Midlands
    Director
    Park Lane
    WS10 9SA Wednesbury
    170
    West Midlands
    EnglandBritish138451570001
    DIX, Carl Harvey
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    United KingdomBritish149134440001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish218330250001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritish38384630001
    FILLIS, Anne
    c/o Community Health Partnerships
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    Director
    c/o Community Health Partnerships
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United KingdomBritish149933870001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    GREEN, Simon David
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish164987040001
    GRINONNEAU, Mark William
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    Director
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    United KingdomBritish323896400001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001
    HARTLAND, Matthew Graham
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    Director
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    United KingdomBritish236100500001
    HARTSHORNE, David John Morice
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    Director
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    EnglandBritish87382740001
    HEATH, Michael Gordon
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    Director
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    EnglandBritish5020020001
    JONES, Peter
    9 Belle Vue Gardens
    SY3 7JF Shrewsbury
    Shropshire
    Director
    9 Belle Vue Gardens
    SY3 7JF Shrewsbury
    Shropshire
    British119844260002
    LANE, David George
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritish160668630001

    Who are the persons with significant control of SANDWELL ESTATES PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Apr 06, 2016
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04347564
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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