UKBizDB.co.uk

SANDWELL ESTATES PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandwell Estates Partnership Limited. The company was founded 21 years ago and was given the registration number 04730805. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SANDWELL ESTATES PARTNERSHIP LIMITED
Company Number:04730805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 64999 - Financial intermediation not elsewhere classified
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH

Director20 June 2022Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director31 March 2013Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active
Suite 201, Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director19 February 2024Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary11 April 2003Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary01 March 2009Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary15 January 2004Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
Third Floor 46, Charles Street, Cardiff, Uk, CF10 2GE

Corporate Secretary18 October 2011Active
Faun's Wood, Chevening Lane, Knockholt, TN14 7LA

Director11 March 2009Active
Chp Midlands, One Victoria Square, Birmingham, United Kingdom, B11BD

Director16 September 2013Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director07 November 2023Active
23 Bradley Croft, Balsall Common, Coventry, CV7 7PZ

Director05 December 2003Active
81 Little Bushey Lane, Bushey, WD23 4RA

Director29 November 2005Active
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR

Director18 October 2011Active
Skipton House, London Road, London, England, SE1 6LH

Director01 October 2018Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director18 October 2017Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
170, Park Lane, Wednesbury, WS10 9SA

Director01 May 2009Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director28 June 2007Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director11 April 2003Active
Iona Strathallan Close, Darley Dale, Matlock, DE4 2HJ

Director01 November 2005Active
New Kings Beam House, 22 Upper Ground, London, SE1 9BW

Director25 January 2010Active
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB

Director29 November 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director18 October 2011Active
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director18 June 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director14 August 2012Active
Periwinkle, High Street Eggington, Leighton Buzzard, LU7 9PD

Director03 September 2003Active
929 Great Cambridge Road, Enfield, EN1 4BY

Director05 December 2003Active
9 Belle Vue Gardens, Shrewsbury, SY3 7JF

Director22 February 2007Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director01 January 2011Active
111 Camden Street, London, NW1 0HX

Director29 November 2005Active
Sandwell Pct, Kingston House, 438 High Street, West Bromwich, Uk, B70 9LD

Director01 November 2011Active

People with Significant Control

Primary Plus (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-04-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-01Capital

Capital statement capital company with date currency figure.

Download
2021-02-01Capital

Legacy.

Download
2021-02-01Insolvency

Legacy.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.