UKBizDB.co.uk

SWEEPAWAY LIMITED

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

This company is commonly known as Sweepaway Limited. The company was founded 20 years ago and was given the registration number 04846515. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWEEPAWAY LIMITED
Company Number:04846515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director25 July 2003Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz 91, Kingswood Road, Kits Coty, Aylesford, ME20 7EL

Director31 January 2010Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Director27 September 2007Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Secretary25 July 2003Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary13 May 2009Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary25 July 2003Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Director28 September 2007Active
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL

Director25 July 2003Active
Cherry Trees, 1 South Bush Lane, Rainham, Gillingham, ME8 8PS

Director25 July 2003Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director25 July 2003Active

People with Significant Control

Salus Homes (Residential) Limited
Notified on:31 March 2024
Status:Active
Country of residence:England
Address:The Cabins, Aylesford Lakes, Aylesford, England, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Terance Butler Limited
Notified on:26 July 2017
Status:Active
Country of residence:United Kingdom
Address:Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Rees
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, Maidstone, England, ME15 0PD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.