Company NameEast Wick And Sweetwater Projects (Phase 5) Limited
Company StatusActive
Company Number09459050
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleDirector Of Uk Project Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameSarah Shutt
StatusCurrent
Appointed09 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Christopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMs Samantha Steele
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Mark Usher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaces For People Homes 80 Cheapside
London
EC2V 6EE
Director NameMr David James Swarbrick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameMs Mary Valerie Linda Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaces For People Homes 80 Cheapside
London
EC2V 6EE
Secretary NameDaniel James Bliss
StatusResigned
Appointed27 February 2015(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRegent's Place 350 Euston Road
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameMr Andrew Wilding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaces For People 4 The Pavillions
Portway
Preston
PR2 2YB
Director NameFay Alexandra Mitchelson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2019)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2023)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 6 February 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company (the “charged property”), the company’s interest in any freehold or leasehold property acquired after the date of the debenture, and all fixtures, fittings, plant, machinery, manuals and other chattels, present and future, in respect of any charged property.. Please refer to the instrument for further details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
10 November 2020Appointment of Mr Adrian Stuart Bohr as a director on 1 October 2020 (2 pages)
19 October 2020Termination of appointment of Mary Valerie Linda Parsons as a director on 1 October 2020 (1 page)
27 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 2,109,911
(3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 August 2019Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page)
3 May 2019Resolutions
  • RES13 ‐ A loan facility agreement and related documents/directors authorisation 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 May 2019Memorandum and Articles of Association (36 pages)
8 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
6 February 2019Registration of charge 094590500001, created on 31 January 2019 (55 pages)
1 February 2019Resolutions
  • RES13 ‐ Re-facility agreement guarantor/co business 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
31 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 896,495
(3 pages)
16 November 2018Appointment of Sarah Shutt as a secretary on 9 November 2018 (2 pages)
16 November 2018Termination of appointment of Nuala Whitbread as a secretary on 9 November 2018 (1 page)
31 August 2018Appointment of Director Fay Mitchelson as a director on 21 August 2018 (2 pages)
31 August 2018Termination of appointment of David James Swarbrick as a director on 21 August 2018 (1 page)
6 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
24 July 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 June 2017 (1 page)
24 July 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 June 2017 (1 page)
21 July 2017Appointment of Andrew Wilding as a director on 22 June 2017 (2 pages)
21 July 2017Appointment of Andrew Wilding as a director on 22 June 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 341,976
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 341,976
(3 pages)
24 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 January 2017Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page)
13 January 2017Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages)
13 January 2017Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 243,546
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 243,546
(3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,001
(6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,001
(6 pages)
21 April 2015Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages)
21 April 2015Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages)
10 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 20,001
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 20,001
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 20,001
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(44 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(44 pages)