EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED

EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED

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

    Company NameEAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09459053
    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 EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    • Development of building projects (41100) / Construction

    Where is EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Appointment of Jamie Hogg as a secretary on Aug 14, 2024

    2 pagesAP03

    Termination of appointment of Sarah Shutt as a secretary on Aug 14, 2024

    1 pagesTM02

    Confirmation statement made on Feb 29, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    17 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Mark Usher as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 03, 2023

    • Capital: GBP 10,312,694
    3 pagesSH01

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022

    2 pagesCH01

    Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 11, 2022

    1 pagesAD01

    Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Sarah Shutt on Mar 09, 2022

    1 pagesCH03

    Who are the officers of EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Jamie
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    326446840001
    CHENG, Jason Chi
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector Of Uk Project Finance104140880002
    FUNNELL, Christopher John
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishDirector234659820001
    STEELE, Samantha
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    United KingdomBritishManaging Director292314270001
    USHER, Andrew Mark
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    England
    United KingdomBritishDirector316198310001
    BLISS, Daniel James
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    Secretary
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    196958290001
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    252592930001
    WHITBREAD, Nuala
    350 Euston Road
    Regents Place
    NW1 3AX London
    6th Floor
    United Kingdom
    Secretary
    350 Euston Road
    Regents Place
    NW1 3AX London
    6th Floor
    United Kingdom
    222394860002
    BOHR, Adrian Stuart
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    EnglandBritishDevelopment Director194320200001
    MITCHELSON, Fay Alexandra, Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritishSenior Commercial Manager237920100001
    PARSONS, Mary Valerie Linda
    80 Cheapside
    EC2V 6EE London
    Places For People Homes
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Places For People Homes
    United Kingdom
    EnglandBritishDirector156008550003
    SOIN, Simran Bir Singh
    80 Cheapside
    EC2V 6EE London
    Places For People Homes
    United Kingdom
    Director
    80 Cheapside
    EC2V 6EE London
    Places For People Homes
    United Kingdom
    United KingdomBritishDirector129897450001
    SWARBRICK, David James
    350 Euston Road
    Regents Place
    NW1 3AX London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    Regents Place
    NW1 3AX London
    6th Floor
    United Kingdom
    United KingdomBritishDirector135802540001
    WILDING, Andrew
    4 The Pavillions
    Portway
    PR2 2YB Preston
    Places For People
    United Kingdom
    Director
    4 The Pavillions
    Portway
    PR2 2YB Preston
    Places For People
    United Kingdom
    EnglandBritishNone235821800001

    Who are the persons with significant control of EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Apr 06, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09459001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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