TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sandwell Estates Partnership Limited

Adresse
8 Old Jewry
6th Floor
London
EC2R 8DN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
6 août 2023
Company Register Address 9th Floor Cobalt Square
Birmingham
B16 8QG
Société Numéro de Registre 04730805 Show on Companies House
Accountssmall
last accounts made up to 31 mars 2022
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
86900 - Autres activités pour la santé humaine
Statut de Sociétéactive
Noms Précédents
  • Sandwell Lift Company Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Community Health Partnerships Limited Status: Active Notified: 06/04/2016 Companies House Number: 04220587 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Primary Plus (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04347564 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Douglass, Charlotte Sophie Ellen London, United Kingdom Status: Active Notified: 01/08/2017 Date of Birth: 12/1978 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Hartland, Matthew Graham Wolverhampton, United Kingdom Status: Active Notified: 20/06/2022 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, Simon Francis Birmingham, England Status: Active Notified: 31/03/2013 Date of Birth: 02/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Sutcliffe, Julian Denzil Birmingham, England Status: Active Notified: 22/05/2019 Date of Birth: 01/1968 Occupation: Associate Director Role: Director Country of Residence: United Kingdom Nationality: British
    Weaver, James Michael Birmingham, United Kingdom Status: Active Notified: 19/02/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bawn, James Manchester, United Kingdom Status: Ceased Notified: 07/11/2023 Ceased: 19/02/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Grinonneau, Mark William 14-16 Temple Street, Birmingham, United Kingdom Status: Ceased Notified: 18/06/2015 Ceased: 09/11/2023 Date of Birth: 04/1970 Occupation: Area Director Role: Director Country of Residence: England Nationality: British
    Murphy, Simon Francis, Dr Birmingham, England Status: Ceased Notified: 31/03/2013 Ceased: 31/03/2013 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Sandwell Midco 1 Limited Status: Active Notified: 09/07/2019 Companies House Number: 12092825 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sandwell Midco 2 Limited Status: Active Notified: 06/04/2016 Companies House Number: 06746306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sandwell Midco 3 Limited Status: Active Notified: 06/04/2016 Companies House Number: 04929912 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sandwell Fundco 1 Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/07/2020 Companies House Number: 04772219 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors