Company number 00897542
Status Active
Incorporation Date 6 February 1967
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 9 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of SWEETLAND PROPERTIES LIMITED are www.sweetlandproperties.co.uk, and www.sweetland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sweetland Properties Limited is a Private Limited Company.
The company registration number is 00897542. Sweetland Properties Limited has been working since 06 February 1967.
The present status of the company is Active. The registered address of Sweetland Properties Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. . DOUTHWAITE, Barbara Ann is a Secretary of the company. DOUTHWAITE, Barbara Ann is a Director of the company. DOUTHWAITE, Brian David is a Director of the company. DOUTHWAITE, Mark David is a Director of the company. DOUTHWAITE, Stuart Simon is a Director of the company. Secretary DOUTHWAITE, Brian David has been resigned. Director CARROLL, Mary Margaret has been resigned. Director DOUTHWAITE, Barbara Ann has been resigned. Director DOUTHWAITE, Brian David has been resigned. Director DOUTHWAITE, Mark David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian David Douthwaite
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Barbara Ann Douthwaite
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SWEETLAND PROPERTIES LIMITED Events
07 Feb 2017
Satisfaction of charge 9 in full
13 Sep 2016
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 30 June 2015
07 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 86 more events
18 Dec 1987
Company name changed windmill coachworks LIMITED\certificate issued on 21/12/87
25 Oct 1987
Accounts for a small company made up to 31 March 1987
25 Oct 1987
Return made up to 21/08/87; full list of members
18 Jul 1986
Accounts for a small company made up to 31 March 1986
18 Jul 1986
Return made up to 15/07/86; full list of members
21 March 2002
Legal mortgage
Delivered: 27 March 2002
Status: Satisfied
on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: Units 11, 12 and 14 fletchers square temple farm industrial…
6 April 1989
Legal charge
Delivered: 15 April 1989
Status: Satisfied
on 10 October 1990
Persons entitled: Midland Bank PLC
Description: F/H, reimah 36, onslow road, burwood park walton on thames…
6 April 1989
Legal charge
Delivered: 15 April 1989
Status: Satisfied
on 10 October 1990
Persons entitled: B.D. Douthwaite
Description: F/H, reimah 36 onslow road, burwood park, walton on thames…
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied
on 5 December 1991
Persons entitled: Forward Trust Limited
Description: F/H property known as 209, london rd., Tn: sy 446029…
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied
on 5 December 1991
Persons entitled: Forward Trust Limited
Description: F/H property known as 207, london road. Tn: SY498637…
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied
on 5 December 1991
Persons entitled: Forward Trust LTD
Description: F/H property known as 211, london rd., Staines tn: SY394291…
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied
on 5 December 1991
Persons entitled: Forward Trust Limited
Description: F/H property known as 199, fendon road, staines middlesex…
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied
on 5 December 1991
Persons entitled: Forward Trust Limited
Description: F/H property known as 201/203 london road, tn: SY3 342100…
21 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at london road, staine, middx.