EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED
Overview
Company Name | EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09459051 |
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 EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
- Development of building projects (41100) / Construction
Where is EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Termination of appointment of Sarah Shutt as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Appointment of Jamie Hogg as a secretary on Aug 14, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Usher as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Registration of charge 094590510003, created on Mar 11, 2022 | 20 pages | MR01 | ||
Registration of charge 094590510004, created on Mar 11, 2022 | 20 pages | MR01 | ||
Registration of charge 094590510005, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510006, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510007, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510008, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510009, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510010, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510011, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510012, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510013, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510014, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510015, created on Mar 11, 2022 | 21 pages | MR01 | ||
Registration of charge 094590510016, created on Mar 11, 2022 | 21 pages | MR01 | ||
Who are the officers of EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOGG, Jamie | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 326443150001 | |||||||
CHENG, Jason Chi | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director Of Uk Project Finance | 104140880002 | ||||
FUNNELL, Christopher John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 234659820001 | ||||
STEELE, Samantha | Director | Gray's Inn Road WC1X 8QR London 305 United Kingdom | United Kingdom | British | Managing Director | 292314270001 | ||||
USHER, Andrew Mark | Director | Gray's Inn Road WC1X 8QR London 305 England England | United Kingdom | British | Director | 316198310001 | ||||
BLISS, Daniel James | Secretary | 350 Euston Road NW1 3AX London Regent's Place United Kingdom | 196960740001 | |||||||
SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 252578880001 | |||||||
WHITBREAD, Nuala | Secretary | 350 Euston Road Regents Place NW1 3AX London 6th Floor United Kingdom | 222390200002 | |||||||
BOHR, Adrian Stuart | Director | Gray's Inn Road WC1X 8QR London 305 United Kingdom | England | British | Development Director | 194320200001 | ||||
MITCHELSON, Fay Alexandra, Director | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | Senior Commercial Manager | 237920100001 | ||||
PARSONS, Mary Valerie Linda | Director | 80 Cheapside EC2V 6EE London Places For People Homes United Kingdom | United Kingdom | British | Director | 156008550003 | ||||
SOIN, Simran Bir Singh | Director | 80 Cheapside EC2V 6EE London Places For People Homes United Kingdom | United Kingdom | British | Director | 129897450001 | ||||
SWARBRICK, David James | Director | 350 Euston Road Regents Place NW1 3AX London 6th Floor United Kingdom | United Kingdom | British | Director | 135802540001 | ||||
WILDING, Andrew | Director | 4 The Pavillions Portway PR2 2YB Preston Places For People United Kingdom | England | British | None | 235821800001 |
Who are the persons with significant control of EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Wick And Sweetwater Projects (Holdings) Limited | Apr 06, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England 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