S.W. PROPERTIES LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8JN

Company number 01422969
Status Active
Incorporation Date 24 May 1979
Company Type Private Limited Company
Address 20 MORTLAKE HIGH STREET, LONDON, SW14 8JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 7 September 2016; Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016. The most likely internet sites of S.W. PROPERTIES LIMITED are www.swproperties.co.uk, and www.s-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W Properties Limited is a Private Limited Company. The company registration number is 01422969. S W Properties Limited has been working since 24 May 1979. The present status of the company is Active. The registered address of S W Properties Limited is 20 Mortlake High Street London Sw14 8jn. The company`s financial liabilities are £4.33k. It is £-42.69k against last year. And the total assets are £6k, which is £-146.89k against last year. COLE, Caroline Margaret is a Secretary of the company. BANKS, Peter Maurice Lister is a Director of the company. Director LOWE, Nigel Paul Higinson has been resigned. The company operates in "Buying and selling of own real estate".


s.w. properties Key Finiance

LIABILITIES £4.33k
-91%
CASH n/a
TOTAL ASSETS £6k
-97%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
LOWE, Nigel Paul Higinson
Resigned: 07 September 2016
85 years old

Persons With Significant Control

Pmlb Ltd
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

S.W. PROPERTIES LIMITED Events

29 Jan 2017
Micro company accounts made up to 7 September 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016
10 Dec 2016
Previous accounting period shortened from 31 March 2017 to 7 September 2016
05 Dec 2016
Micro company accounts made up to 31 March 2016
...
... and 71 more events
03 Jan 1989
Return made up to 19/12/88; full list of members

03 Dec 1987
Full accounts made up to 31 March 1987

03 Dec 1987
Return made up to 03/12/87; full list of members

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 10/10/86; full list of members

S.W. PROPERTIES LIMITED Charges

12 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 75 lightermans walk & parking space 114 prospect quay…
8 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 26 June 2012
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
8 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Satisfied on 26 June 2012
Persons entitled: Nationwide Building Society
Description: Unit 75 prospect quay 98 point pheasant london SW18…
30 September 1985
Mortgage
Delivered: 4 October 1985
Status: Satisfied on 20 August 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 1. royal crescent mews, london W11.
10 December 1984
Legal charge
Delivered: 14 December 1984
Status: Satisfied on 20 August 2011
Persons entitled: Lloyds Bank PLC
Description: F/H 18 werten road, putney, london, SW15.
30 April 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 20 August 2011
Persons entitled: Midland Bank PLC
Description: Flats 1, 2 and 3, 18 water road putney london SW15 title no…
18 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied on 20 August 2011
Persons entitled: Barclays Bank PLC
Description: 28 glentham rd., SW13 L.B. of richmond upon thames. Title…
9 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied on 20 August 2011
Persons entitled: Barclays Bank PLC
Description: 7 farlow road, wandsworth title nos sgl 346812 sgl 348062.
9 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 18 werter road, wandsworth title no ln 105581.
6 July 1981
Legal charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 79 lowther road, SW13 london borough of richmond. Title…
21 May 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 79 lowther road, barnes, richmond upon thames. Title no…