Sweetland Properties Limited WEYBRIDGE


Sweetland Properties started in year 1967 as Private Limited Company with registration number 00897542. The Sweetland Properties company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE. Since June 18, 2001 Sweetland Properties Limited is no longer carrying the name Windmill Group.

At present there are 4 directors in the the company, namely Barbara D., Brian D. and Mark D. and others. In addition one secretary - Barbara D. - is with the firm. As of 27 April 2024, there were 4 ex directors - Mark D., Mary C. and others listed below. There were no ex secretaries.

Sweetland Properties Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00897542
Date of Incorporation Mon, 6th Feb 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Barbara D.

Position: Director

Appointed: 01 July 2006

Barbara D.

Position: Secretary

Appointed: 01 July 2005

Brian D.

Position: Director

Appointed: 01 July 2005

Mark D.

Position: Director

Appointed: 22 March 2004

Stuart D.

Position: Director

Appointed: 31 July 1998

Brian D.

Position: Secretary

Resigned: 01 July 2005

Mark D.

Position: Director

Appointed: 01 April 1993

Resigned: 31 July 1998

Mary C.

Position: Director

Appointed: 10 August 1991

Resigned: 30 September 1991

Brian D.

Position: Director

Appointed: 10 August 1991

Resigned: 25 May 2002

Barbara D.

Position: Director

Appointed: 10 August 1991

Resigned: 01 July 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Brian D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Barbara D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Barbara D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Windmill Group June 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 106 2055 025 100       
Balance Sheet
Cash Bank On Hand 115 193219 023309 33667 541258 685171 848245 282177 870
Current Assets618 404612 940796 046929 926627 4291 012 7691 003 894962 0871 013 732
Debtors117 403100 9702 0392 3515 109165 17720 23229 70821 585
Net Assets Liabilities   5 368 1027 183 1397 327 1248 460 2338 427 5648 453 373
Other Debtors 100 9692 0392 3515 109165 17720 23229 70821 585
Property Plant Equipment 78543076   2 3452 708
Cash Bank In Hand104 224115 193       
Tangible Fixed Assets4 519 6614 518 786       
Reserves/Capital
Called Up Share Capital250 000250 000       
Profit Loss Account Reserve4 228 7774 147 672       
Shareholder Funds5 106 2055 025 100       
Other
Accrued Liabilities Deferred Income 2 9163 125      
Accumulated Depreciation Impairment Property Plant Equipment 17 81618 39618 75018 82618 82618 82619 48520 858
Additions Other Than Through Business Combinations Property Plant Equipment  225    3 0041 736
Administrative Expenses 47 253       
Amounts Owed To Group Undertakings 3 9343 853      
Average Number Employees During Period    24455
Balances Amounts Owed By Related Parties 98 698113 698      
Balances Amounts Owed To Related Parties  8532 818     
Bank Borrowings Overdrafts 3 934  798 034762 769719 375673 791627 348
Corporation Tax Payable    65 889137 89970 96782 00773 274
Creditors  71 80079 900798 034762 769719 375673 791627 348
Current Asset Investments396 777396 777574 984618 239554 779588 907811 814687 097814 277
Fixed Assets  4 518 4304 518 0767 540 000 8 550 0008 552 3458 552 708
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 731 262 1 010 000  
Increase From Depreciation Charge For Year Property Plant Equipment  58035576  6591 373
Investment Property 4 518 0004 518 0004 518 0007 540 0007 540 0008 550 0008 550 0008 550 000
Investment Property Fair Value Model   4 518 0007 540 0007 540 0008 550 0008 550 000 
Net Current Assets Liabilities586 544506 314724 246850 026489 821600 559872 311792 443848 306
Number Shares Issued Fully Paid   250 000     
Other Creditors 106 62671 8007 2414 660157 94317 94219 81320 834
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 99 77664 82272 659     
Other Investments Acquired 455 776574 984      
Other Investments Other Than Loans  574 984618 239554 779588 907811 814687 097814 277
Other Taxation Social Security Payable 99 77664 822 19 03274 61516823 78026 074
Par Value Share 1 1     
Property Plant Equipment Gross Cost 18 60118 82618 82618 82618 82618 82621 83023 566
Provisions For Liabilities Balance Sheet Subtotal    48 64850 666242 703243 433320 293
Total Assets Less Current Liabilities5 106 2055 025 1005 242 6765 368 1028 029 8218 140 5599 422 3119 344 7889 401 014
Trade Creditors Trade Payables 2 916  58136   
Turnover Revenue 348 716       
Advances Credits Directors 3 9343 853      
Employees Total  12     
Creditors Due Within One Year31 860106 626       
Number Shares Allotted 250 000       
Revaluation Reserve627 428627 428       
Share Capital Allotted Called Up Paid250 000250 000       
Tangible Fixed Assets Cost Or Valuation 4 536 602       
Tangible Fixed Assets Depreciation16 941        
Tangible Fixed Assets Depreciation Charged In Period 875       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements