EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED
Overview
Company Name | EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09459053 |
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 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 Address | No |
What are the latest accounts for EAST WICK AND SWEETWATER PROJECTS (PHASE 3) 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 3) 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 3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Jamie Hogg as a secretary on Aug 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Shutt as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 29, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 17 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Andrew Mark Usher as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adrian Stuart Bohr as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 03, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Shutt on Mar 09, 2022 | 1 pages | CH03 | ||
Who are the officers of EAST WICK AND SWEETWATER PROJECTS (PHASE 3) 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 | 326446840001 | |||||||
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 | 196958290001 | |||||||
SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 252592930001 | |||||||
WHITBREAD, Nuala | Secretary | 350 Euston Road Regents Place NW1 3AX London 6th Floor United Kingdom | 222394860002 | |||||||
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 | England | 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 3) 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