This company is commonly known as Sewell & Gardner Limited. The company was founded 13 years ago and was given the registration number 07592698. The firm's registered office is in RICKMANSWORTH,. You can find them at Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | SEWELL & GARDNER LIMITED |
---|---|---|
Company Number | : | 07592698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 3 Chiltern Mews, High Street, Bovingdon, United Kingdom, HP3 0HG | Director | 01 December 2022 | Active |
191, Hempstead Road, Watford, England, WD17 3HG | Director | 05 April 2011 | Active |
5 Bankside Down, Old Chorleywood Road, Rickmansworth, England, WD3 4EJ | Director | 05 April 2011 | Active |
31, Hastings Way, Croxley Green, United Kingdom, WD3 3SQ | Director | 01 March 2021 | Active |
24, Dover Way, Croxley Green, United Kingdom, WD3 3SL | Director | 22 June 2020 | Active |
26, Ebury Road, Rickmansworth, United Kingdom, WD3 1BN | Director | 05 April 2011 | Active |
Mrs Janet Christine Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Bankside Down, Old Chorleywood Road, Rickmansworth, England, WD3 4EJ |
Nature of control | : |
|
Mrs Nicola Claire Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191, Hempstead Road, Watford, England, WD17 3HG |
Nature of control | : |
|
Mr Alexander James Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191, Hempstead Road, Watford, England, WD17 3HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Accounts | Change account reference date company current extended. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.