Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.W. PROPERTIES LIMITED
Company Information for

S.W. PROPERTIES LIMITED

20 MORTLAKE HIGH STREET, LONDON, SW14 8JN,
Company Registration Number
01422969
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S.w. Properties Ltd
S.W. PROPERTIES LIMITED was founded on 1979-05-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". S.w. Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
S.W. PROPERTIES LIMITED
 
Legal Registered Office
20 MORTLAKE HIGH STREET
LONDON
SW14 8JN
Other companies in SW14
 
Filing Information
Company Number 01422969
Company ID Number 01422969
Date formed 1979-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/09/2016
Account next due 07/06/2018
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts 
Last Datalog update: 2018-10-04 10:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.W. PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BETON TOOL LTD   USHA AHIR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.W. PROPERTIES LIMITED
The following companies were found which have the same name as S.W. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.W. Properties LLC 334 E. Diamond Ave. Granby CO 80446 Delinquent Company formed on the 2009-08-13
S.W. PROPERTIES PRIVATE LIMITED ASHOKA CENTRE 4E/15JHANDEWALAN EXTN NEW DELHI Delhi 110017 UNDER PROCESS OF STRIKING OFF Company formed on the 1989-03-02
S.W. PROPERTIES (YORKSHIRE) LTD 19 OAKDALE ROAD ROTHERHAM S61 2NU Active Company formed on the 2023-03-14
S.W. PROPERTIES HOLDING LTD MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RW Active Company formed on the 2023-10-06
S.W. PROPERTIES (SOUTH WEST) LTD VERULAM HOUSE CROPMEAD CREWKERNE SOMERSET TA18 7HQ Active Company formed on the 2023-11-20

Company Officers of S.W. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARGARET COLE
Company Secretary 1990-12-31
PETER MAURICE LISTER BANKS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL HIGINSON LOWE
Director 1990-12-31 2016-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARGARET COLE WATERWAY HOMES LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
CAROLINE MARGARET COLE HUMES DOCK LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2014-03-04
CAROLINE MARGARET COLE HAMILTON LOFTS LIMITED Company Secretary 2004-06-07 CURRENT 2004-06-07 Active - Proposal to Strike off
CAROLINE MARGARET COLE FRENDCASTLE MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1985-02-05 Active
PETER MAURICE LISTER BANKS WOODLAND WAY PROPERTIES LTD Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
PETER MAURICE LISTER BANKS IMPERIAL WHARF MARINA LIMITED Director 2004-06-10 CURRENT 2004-06-10 Active
PETER MAURICE LISTER BANKS SWAN REACH LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
PETER MAURICE LISTER BANKS GREYCAST LIMITED Director 1997-12-15 CURRENT 1997-11-26 Dissolved 2015-01-08
PETER MAURICE LISTER BANKS MORLANDIA LIMITED Director 1994-09-26 CURRENT 1988-11-07 Active
PETER MAURICE LISTER BANKS PMLB LIMITED Director 1992-04-09 CURRENT 1973-01-23 Active
PETER MAURICE LISTER BANKS FRENDCASTLE MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1985-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-30DS01APPLICATION FOR STRIKING-OFF
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-01-29AAMICRO COMPANY ACCOUNTS MADE UP TO 07/09/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE
2016-12-10AA01PREVSHO FROM 31/03/2017 TO 07/09/2016
2016-12-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-01AR0120/12/15 FULL LIST
2015-08-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0120/12/14 FULL LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0120/12/13 FULL LIST
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AR0120/12/12 FULL LIST
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-02AR0120/12/11 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-01-04AR0120/12/10 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HIGINSON LOWE / 21/12/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: STATION HOUSE BARNES COMMON LONDON SW13 OHT
2000-03-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-15363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-03288DIRECTOR'S PARTICULARS CHANGED
1992-05-21AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to S.W. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.W. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-04-26 Outstanding LLOYDS TSB BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 15,888
Creditors Due After One Year 2012-04-01 £ 43,290
Creditors Due Within One Year 2012-04-01 £ 17,197
Taxation Social Security Due Within One Year 2012-04-01 £ 422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-07

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.W. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 47,576
Current Assets 2012-04-01 £ 58,250
Debtors 2012-04-01 £ 10,674
Fixed Assets 2012-04-01 £ 140,135
Other Debtors 2012-04-01 £ 10,674
Shareholder Funds 2012-04-01 £ 137,898
Tangible Fixed Assets 2012-04-01 £ 140,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.W. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.W. PROPERTIES LIMITED
Trademarks
We have not found any records of S.W. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.W. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as S.W. PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where S.W. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.W. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.W. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.