Company number 03739872
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 1B THE SVT BUILDING, HOLLOWAY ROAD, HEYBRIDGE MALDON, ESSEX, CM9 4ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 100
. The most likely internet sites of SWEENEY DEVELOPMENTS LIMITED are www.sweeneydevelopments.co.uk, and www.sweeney-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sweeney Developments Limited is a Private Limited Company.
The company registration number is 03739872. Sweeney Developments Limited has been working since 24 March 1999.
The present status of the company is Active. The registered address of Sweeney Developments Limited is 1b The Svt Building Holloway Road Heybridge Maldon Essex Cm9 4er. The company`s financial liabilities are £90.75k. It is £-10.66k against last year. The cash in hand is £8.9k. It is £-0.08k against last year. And the total assets are £8.9k, which is £-0.08k against last year. SWEENEY, Liam Joseph is a Secretary of the company. SWEENEY, Liam Joseph is a Director of the company. SWEENEY, Susan Marie is a Director of the company. Secretary MACLEOD, David has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SMITH, Geoffrey Mark Benson has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
sweeney developments Key Finiance
LIABILITIES
£90.75k
-11%
CASH
£8.9k
-1%
TOTAL ASSETS
£8.9k
-1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999
Nominee Director
QA NOMINEES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999
Persons With Significant Control
Mr Liam Joseph Sweeney
Notified on: 24 March 2017
63 years old
Nature of control: Right to appoint and remove directors
SWEENEY DEVELOPMENTS LIMITED Events
07 Apr 2017
Confirmation statement made on 24 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 69 more events
31 Mar 1999
Secretary resigned
31 Mar 1999
New secretary appointed
31 Mar 1999
New director appointed
31 Mar 1999
Registered office changed on 31/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
24 Mar 1999
Incorporation
17 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 plymouth terrace plymouth road merthyr tydfil wales. By…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 239 prince avenue westcliff on sea essex. By way of fixed…
12 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises 1-3 montague buildings, southchurch…
17 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 316 south avenue southend on sea essex. By way…
16 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied
on 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 merilies gardens westcliff on sea essex. By way of fixed…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied
on 25 October 2003
Persons entitled: Paragon Mortgages Limited
Description: 11 bridge close shoeburyness essex SS3 9PE the rental…
29 November 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied
on 26 February 2009
Persons entitled: Paragon Mortgages Limited
Description: 25A middlemead rochford essex together with the rental…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 westborough road westcliff on sea essex. By way of…
23 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied
on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 bournemouth park road southend-on-sea, essex. By way of…
16 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied
on 26 February 2009
Persons entitled: Paragon Mortgages Limited
Description: 38 yardleys basildon essex.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied
on 26 February 2009
Persons entitled: Paragon Mortgages Limited
Description: 182A sutton road southend on sea essex SS2 5ES.
13 June 2001
Debenture
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…