SWEENEY ESTATES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8SB

Company number 05954848
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address 3 CONQUEROR COURT, SPILSBY ROAD, HAROLD HILL, ROMFORD, ESSEX, ENGLAND, RM3 8SB
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 forty-one events have happened. The last three records are Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SWEENEY ESTATES LIMITED are www.sweeneyestates.co.uk, and www.sweeney-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Sweeney Estates Limited is a Private Limited Company. The company registration number is 05954848. Sweeney Estates Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Sweeney Estates Limited is 3 Conqueror Court Spilsby Road Harold Hill Romford Essex England Rm3 8sb. . SWEENEY, Helen Marie is a Secretary of the company. SWEENEY, Helen Marie is a Director of the company. SWEENEY, John Joseph is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEENEY, Helen Marie
Appointed Date: 17 October 2006

Director
SWEENEY, Helen Marie
Appointed Date: 17 October 2006
72 years old

Director
SWEENEY, John Joseph
Appointed Date: 17 October 2006
75 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Persons With Significant Control

Mr Patrick Christopher Sweeney
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWEENEY ESTATES LIMITED Events

03 Apr 2017
Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB to 3 Conqueror Court, Spilsby Road Harold Hill Romford Essex RM3 8SB on 3 April 2017
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 31 more events
25 Oct 2006
Registered office changed on 25/10/06 from: sterling house fulbourne road london E17 4EE
06 Oct 2006
Registered office changed on 06/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Oct 2006
Director resigned
05 Oct 2006
Secretary resigned
03 Oct 2006
Incorporation

SWEENEY ESTATES LIMITED Charges

14 February 2014
Charge code 0595 4848 0010
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 and parking spaces conqueror court spillsby road…
30 August 2013
Charge code 0595 4848 0009
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 manor close romford eseex.. Notification of addition to…
9 November 2012
Mortgage
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 birkbeck road romford t/no EX3515…
9 November 2012
Mortgage
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 135 carlton road romford t/no EGL272651…
9 November 2012
Mortgage deed
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 103 glenwood drive romford t/no EGL207127…
26 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2008
Deed of charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 87 butts green road hornchurch road essex fixed charge over…
25 June 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 167 carlton road romford essex.
5 April 2007
Charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 66 woodfield drive romford essex. Fixed charge over all…
9 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 96 glebelands avenue newbury park ilford essex.