UKBizDB.co.uk

SEWELL & GARDNER LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3 Chiltern Mews, High Street, Bovingdon, United Kingdom, HP3 0HG

Director01 December 2022Active
191, Hempstead Road, Watford, England, WD17 3HG

Director05 April 2011Active
5 Bankside Down, Old Chorleywood Road, Rickmansworth, England, WD3 4EJ

Director05 April 2011Active
31, Hastings Way, Croxley Green, United Kingdom, WD3 3SQ

Director01 March 2021Active
24, Dover Way, Croxley Green, United Kingdom, WD3 3SL

Director22 June 2020Active
26, Ebury Road, Rickmansworth, United Kingdom, WD3 1BN

Director05 April 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Change account reference date company current extended.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.