Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
Company Information for

EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED

Q14 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8BU,
Company Registration Number
09459054
Private Limited Company
Active

Company Overview

About East Wick And Sweetwater Projects (phase 7a) Ltd
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED was founded on 2015-02-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". East Wick And Sweetwater Projects (phase 7a) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
 
Legal Registered Office
Q14 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
ENGLAND
NE12 8BU
 
Previous Names
EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED22/07/2022
Filing Information
Company Number 09459054
Company ID Number 09459054
Date formed 2015-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:31:03
Primary Source:Companies House
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.

Company Officers of EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED

Current Directors
Officer Role Date Appointed
NUALA WHITBREAD
Company Secretary 2017-01-12
JASON CHI CHENG
Director 2015-02-25
MARY VALERIE LINDA PARSONS
Director 2015-02-25
DAVID JAMES SWARBRICK
Director 2015-02-25
ANDREW WILDING
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMRAN BIR SINGH SOIN
Director 2015-02-25 2017-06-22
DANIEL JAMES BLISS
Company Secretary 2015-02-27 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHI CHENG GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED Director 2017-06-28 CURRENT 2015-02-03 Active
JASON CHI CHENG GLASGOW RESIDENCES (KENNEDY STREET) SPV LIMITED Director 2017-06-28 CURRENT 2015-02-04 Active
JASON CHI CHENG MAYFAIR BUYERS GROUP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON CHI CHENG WEST STRATFORD DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
JASON CHI CHENG CLICKMEGETME LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JASON CHI CHENG 6 GARLINGE ROAD LIMITED Director 2013-11-12 CURRENT 1999-12-17 Active
JASON CHI CHENG VICTORIA ROAD INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active
MARY VALERIE LINDA PARSONS MINISTRY OF BUILDING INNOVATION Director 2018-02-14 CURRENT 2016-12-15 Active
MARY VALERIE LINDA PARSONS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2016-02-25 CURRENT 2015-12-03 Active - Proposal to Strike off
MARY VALERIE LINDA PARSONS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MARY VALERIE LINDA PARSONS WEIGHBRIDGE (MINCHINHAMPTON) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MARY VALERIE LINDA PARSONS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-29 CURRENT 2015-04-14 Active - Proposal to Strike off
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MARY VALERIE LINDA PARSONS URBAN SPLASH (PARK HILL) LIMITED Director 2014-02-11 CURRENT 2006-10-18 Active
MARY VALERIE LINDA PARSONS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-11-01 CURRENT 2013-10-21 Active
MARY VALERIE LINDA PARSONS HNJV LIMITED Director 2011-01-17 CURRENT 2008-01-09 Active
MARY VALERIE LINDA PARSONS PLACES FOR PEOPLE GROUP LIMITED Director 2010-10-27 CURRENT 1999-05-20 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID JAMES SWARBRICK WEST STRATFORD DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID JAMES SWARBRICK BALFOUR BEATTY INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1989-09-18 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED Director 2017-06-22 CURRENT 2015-02-25 Active
ANDREW WILDING EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED Director 2017-06-22 CURRENT 2015-02-25 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART BOHR
2023-11-21DIRECTOR APPOINTED MR ANDREW MARK USHER
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-22NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-22Company name changed east wick and sweetwater projects (phase 6) LIMITED\certificate issued on 22/07/22
2022-07-22CERTNMCompany name changed east wick and sweetwater projects (phase 6) LIMITED\certificate issued on 22/07/22
2022-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-17CH01Director's details changed for Mr Jason Chi Cheng on 2022-03-07
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6th Floor 350 Euston Road Regents Place London NW1 3AX United Kingdom
2022-03-11CH01Director's details changed for Mr Jason Chi Cheng on 2022-03-07
2022-03-10CH03SECRETARY'S DETAILS CHNAGED FOR SARAH SHUTT on 2022-03-09
2022-03-10CH01Director's details changed for Mr Christopher John Funnell on 2022-03-09
2022-03-10PSC05Change of details for East Wick and Sweetwater Projects (Holdings) Limited as a person with significant control on 2022-03-08
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-10Director's details changed for Mr Adrian Stuart Bohr on 2022-02-10
2022-02-10CH01Director's details changed for Mr Adrian Stuart Bohr on 2022-02-10
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW WILDING
2022-02-08DIRECTOR APPOINTED SAMANTHA STEELE
2022-02-08AP01DIRECTOR APPOINTED SAMANTHA STEELE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILDING
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AP01DIRECTOR APPOINTED MR ADRIAN STUART BOHR
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY VALERIE LINDA PARSONS
2020-07-27SH0124/07/20 STATEMENT OF CAPITAL GBP 1863369
2020-07-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FUNNELL
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FAY ALEXANDRA MITCHELSON
2019-05-03MEM/ARTSARTICLES OF ASSOCIATION
2019-05-03RES13Resolutions passed:
  • A loan facility agreement and related documents/directors authorisation 19/12/2018
  • ALTER ARTICLES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094590540001
2019-02-01RES13Resolutions passed:
  • Re-facility agreement guarantor/co business 19/12/2018
  • ALTER ARTICLES
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-17SH0112/12/18 STATEMENT OF CAPITAL GBP 888623
2018-11-16TM02Termination of appointment of Nuala Whitbread on 2018-11-09
2018-11-16AP03Appointment of Sarah Shutt as company secretary on 2018-11-09
2018-09-03AP01DIRECTOR APPOINTED DIRECTOR FAY MITCHELSON
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SWARBRICK
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 336976
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS NUALA O'NEILL on 2017-11-08
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN BIR SINGH SOIN
2017-07-21AP01DIRECTOR APPOINTED ANDREW WILDING
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 336976
2017-03-31SH0121/03/17 STATEMENT OF CAPITAL GBP 336976
2017-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-13AP03Appointment of Miss Nuala O'neill as company secretary on 2017-01-12
2017-01-13TM02Termination of appointment of Daniel James Bliss on 2016-12-31
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-31SH0130/03/16 STATEMENT OF CAPITAL GBP 35570
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-04-21AP03SECRETARY APPOINTED DANIEL JAMES BLISS
2015-03-10AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-03-09SH0106/03/15 STATEMENT OF CAPITAL GBP 15001
2015-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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 EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
Trademarks
We have not found any records of EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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 (41100 - Development of building projects) as EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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 EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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 EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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.