SUNDEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Appointment of Mr Darragh Patrick Timothy Groves as a director on 2025-01-24

View Document (might not be available)

06/03/256 March 2025 Termination of appointment of Rupert Edwin Dalwood as a director on 2025-01-24

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document (might not be available)

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document (might not be available)

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document (might not be available)

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document (might not be available)

23/10/1923 October 2019 DIRECTOR APPOINTED DR FRANCESCA CHARLOTTE MARMION YELDHAM

View Document (might not be available)

20/10/1920 October 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HUNT

View Document (might not be available)

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document (might not be available)

20/07/1720 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/02/1726 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILTON REAL ESTATE CAPITAL LIMITED / 16/02/2017

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES METCALFE

View Document (might not be available)

11/02/1711 February 2017 CORPORATE DIRECTOR APPOINTED WILTON REAL ESTATE CAPITAL LIMITED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CARMICHAEL HUNT / 01/11/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE DENNIS

View Document (might not be available)

13/03/1613 March 2016 DIRECTOR APPOINTED MR CHARLES METCALFE

View Document

08/11/158 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document (might not be available)

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/11/149 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document (might not be available)

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document (might not be available)

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM FLAT 1 119 GRANGE ROAD LONDON W5 3PH

View Document (might not be available)

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: FLAT 1 119 GRANGE ROAD EALING LONDON W5 3PH UNITED KINGDOM

View Document (might not be available)

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document (might not be available)

06/11/126 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

09/10/129 October 2012 SECRETARY APPOINTED MRS JEAN ANGELA SHACKLEFORD

View Document (might not be available)

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYNE DENNIS

View Document (might not be available)

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document (might not be available)

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document (might not be available)

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CARMICHAEL HUNT / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANNE CHARLOTTE BLICK MOHINDRA / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT EDWIN DALWOOD / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN SHACKLEFORD / 20/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document (might not be available)

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: FLAT NO.4 119 GRANGE ROAD EALING LONDON W5 3PH

View Document (might not be available)

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document (might not be available)

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document (might not be available)

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document (might not be available)

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: WESTMINSTER CONSULTANTS RESEARCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ

View Document (might not be available)

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document (might not be available)

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 22 CLIFTON STREET LITTLE VENICE MAIDA VALE LONDON W9 1ST

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document (might not be available)

17/11/9417 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document (might not be available)

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

05/02/945 February 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document (might not be available)

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 119 GRANGE RD LONDON W5 3PH

View Document (might not be available)

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/12/9221 December 1992 NEW SECRETARY APPOINTED

View Document (might not be available)

09/11/929 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document (might not be available)

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

05/12/915 December 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document (might not be available)

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

19/10/9019 October 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document (might not be available)

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

09/11/899 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document (might not be available)

13/07/8813 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document (might not be available)

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

21/10/8721 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document (might not be available)

27/07/8727 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document (might not be available)

05/03/875 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/05/867 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document (might not be available)

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document (might not be available)

23/11/8123 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company