Company NameEast Wick And Sweetwater Projects (Finance) Limited
Company StatusActive
Company Number11722341
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleDirector Of Uk Project Finance
Country of ResidenceUnited Kingdom
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameSarah Shutt
StatusCurrent
Appointed11 December 2018(same day as company formation)
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(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 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(3 years, 1 month 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(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameFay Alexandra Mitchelson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleInvestment 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
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaces For People Homes 80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Wilding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaces For People 4 The Pavillions
Portway
Preston
PR2 2YB
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 9 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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

4 June 2019Delivered on: 5 June 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 April 2019Delivered on: 8 April 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: N/A.
Outstanding
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

16 December 2020Full accounts made up to 31 March 2020 (24 pages)
14 December 2020Confirmation statement made on 10 December 2020 with updates (5 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)
17 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 42,925,066
(4 pages)
14 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 41,750,066
(4 pages)
28 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 40,575,066
(4 pages)
27 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 37,388,583
(4 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
3 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
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)
8 July 2019All of the property or undertaking has been released and no longer forms part of charge 117223410002 (1 page)
5 June 2019Registration of charge 117223410003, created on 4 June 2019 (25 pages)
3 May 2019Memorandum and Articles of Association (38 pages)
3 May 2019Resolutions
  • RES13 ‐ Loan facility agreement and related documents/directors authorisation 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 April 2019Registration of charge 117223410002, created on 4 April 2019 (26 pages)
6 February 2019Registration of charge 117223410001, created on 31 January 2019 (55 pages)
1 February 2019Resolutions
  • RES13 ‐ Re-facility agreement guarantor/company business 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 100
(3 pages)
17 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 34,202,100
(4 pages)
17 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 17,101,100
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 51
(3 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-11
  • GBP 2
(26 pages)