Company NameSewell Properties Limited
DirectorsJade Haslam and Ashley Sewell
Company StatusActive
Company Number09979042
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jade Haslam
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Ashley Sewell
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF

Location

Registered Address4 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

25 March 2022Delivered on: 4 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 20 albion street, radcliffe, manchester M26 1BH.
Outstanding
22 July 2021Delivered on: 6 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 bosworth close, whitfield, manchester, M45 8JT, LA379970.
Outstanding
15 October 2018Delivered on: 24 October 2018
Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans

Classification: A registered charge
Particulars: 23 haven street, burnley, BB10 4DQ.
Outstanding
15 October 2018Delivered on: 22 October 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 6 bosworth close, whitefield, manchester and garage M45 8JT.
Outstanding
15 October 2018Delivered on: 22 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 20 albion street, radcliffe, manchester M26 1BH.
Outstanding
8 September 2017Delivered on: 11 September 2017
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 20 albion street, radcliffe, manchester, M26 1BH.
Outstanding
8 December 2016Delivered on: 23 December 2016
Persons entitled: Charter Court Financial Services Limited and Trading as Precise Mortgages

Classification: A registered charge
Particulars: No: 6 bosworth close, whitefield, manchester M45 8JT.
Outstanding

Filing History

28 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 April 2022Notification of Ashley Sewell as a person with significant control on 9 April 2022 (2 pages)
9 April 2022Notification of Jade Haslam as a person with significant control on 9 April 2022 (2 pages)
9 April 2022Withdrawal of a person with significant control statement on 9 April 2022 (2 pages)
4 April 2022Registration of charge 099790420007, created on 25 March 2022 (4 pages)
4 April 2022Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to 4 Frecheville Court Bury BL9 0UF on 4 April 2022 (1 page)
27 March 2022Satisfaction of charge 099790420003 in full (1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 November 2021Satisfaction of charge 099790420005 in full (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
14 August 2021Satisfaction of charge 099790420004 in full (1 page)
6 August 2021Registration of charge 099790420006, created on 22 July 2021 (4 pages)
17 July 2021Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
13 January 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
26 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 February 2019Satisfaction of charge 099790420002 in full (1 page)
13 February 2019Satisfaction of charge 099790420001 in full (1 page)
24 October 2018Registration of charge 099790420005, created on 15 October 2018 (4 pages)
22 October 2018Registration of charge 099790420003, created on 15 October 2018 (4 pages)
22 October 2018Registration of charge 099790420004, created on 15 October 2018 (4 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 September 2017Registration of charge 099790420002, created on 8 September 2017 (3 pages)
17 January 2017Registered office address changed from 6 Bosworth Close Whitefield Manchester M45 8JT United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 17 January 2017 (1 page)
17 January 2017Director's details changed for Mr Ashley Sewell on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Miss Jade Haslam on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from 6 Bosworth Close Whitefield Manchester M45 8JT United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 17 January 2017 (1 page)
17 January 2017Director's details changed for Miss Jade Haslam on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Ashley Sewell on 17 January 2017 (2 pages)
23 December 2016Registration of charge 099790420001, created on 8 December 2016 (3 pages)
23 December 2016Registration of charge 099790420001, created on 8 December 2016 (3 pages)
9 December 2016Director's details changed for Miss Jade Haslam on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Miss Jade Haslam on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Ashley Sewell on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Ashley Sewell on 8 December 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)