Company number 04147261
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 340A ALDRIDGE ROAD, STREETLY SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B74 2DT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SEDLEY ESTATES LIMITED are www.sedleyestates.co.uk, and www.sedley-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and one months. Sedley Estates Limited is a Private Limited Company.
The company registration number is 04147261. Sedley Estates Limited has been working since 24 January 2001.
The present status of the company is Active. The registered address of Sedley Estates Limited is 340a Aldridge Road Streetly Sutton Coldfield Birmingham West Midlands B74 2dt. The company`s financial liabilities are £476.77k. It is £-232.34k against last year. The cash in hand is £359.86k. It is £342.18k against last year. And the total assets are £794.4k, which is £584.18k against last year. ROSS, Malcolm Robert is a Secretary of the company. ROSS, Malcolm Robert is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BUCKLAND, John Andrew has been resigned. Director GREGORY, Alan Stephen has been resigned. Director NEWTON, George William has been resigned. Director ROSS, Frazer Malcolm Gilbert has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other transportation support activities".
sedley estates Key Finiance
LIABILITIES
£476.77k
-33%
CASH
£359.86k
+1935%
TOTAL ASSETS
£794.4k
+277%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 24 January 2001
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 February 2001
Appointed Date: 24 January 2001
Persons With Significant Control
Mr Malcom Ross
Notified on: 1 June 2016
88 years old
Nature of control: Ownership of shares – 75% or more
SEDLEY ESTATES LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2016
Confirmation statement made on 2 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
27 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 44 more events
21 Aug 2001
New secretary appointed;new director appointed
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
12 Feb 2001
Registered office changed on 12/02/01 from: suite 26851 72 new bond street london W1S 1RR
24 Jan 2001
Incorporation
9 March 2009
Mortgage
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 22 woodbourne augustus road edgbaston birmingham t/no…
12 November 2005
Mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First floor flat 22 woodbourne augustus road edgbaston t/no…
25 October 2001
Legal mortgage
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Aioi Insurance Company of Europe Limited
Description: Unit 21D blenheim rd,longmead industrial…