S&W PARTNERS (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562252

Incorporation date

26/11/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/05/2025
Change of details for Evelyn Partners Ps Holdings Limited as a person with significant control on 2025-03-31
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon31/03/2025
Certificate of change of name
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon11/12/2024
Appointment of Andrew Wilkes as a director on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-02
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a director on 2024-12-02
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02
dot icon11/12/2024
Termination of appointment of Paul Geddes as a director on 2024-12-02
dot icon21/11/2024
Satisfaction of charge 025622520002 in full
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/05/2024
Appointment of Charlotte Davies as a secretary on 2024-04-23
dot icon27/03/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon22/11/2023
Certificate of change of name
dot icon02/11/2023
Appointment of Paul Geddes as a director on 2023-10-31
dot icon01/11/2023
Appointment of Charlotte Davies as a director on 2023-10-31
dot icon01/11/2023
Appointment of Andrew Martin Baddeley as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Matthew Neill as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Emma Jane Roberts as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Terry Joseph Shephard as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Graham John Turpin as a director on 2023-10-31
dot icon01/11/2023
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 45 Gresham Street London EC2V 7BG on 2023-11-01
dot icon01/11/2023
Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 2023-10-31
dot icon01/11/2023
Cessation of Creaseys Llp as a person with significant control on 2023-10-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Appointment of Mr Matthew Neill as a director on 2023-06-01
dot icon03/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2023
Termination of appointment of James Pearce as a director on 2023-02-21
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/07/2022
Director's details changed for Mr Terry Joseph Shephard on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr James Pearce on 2022-07-25
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/06/2021
Termination of appointment of Simon Timothy Linley as a director on 2021-05-31
dot icon21/05/2021
Termination of appointment of Ben Richard Waite as a director on 2021-04-30
dot icon22/02/2021
Satisfaction of charge 025622520001 in full
dot icon18/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/06/2018
Registration of charge 025622520002, created on 2018-05-31
dot icon02/05/2018
Appointment of Mr Ben Waite as a director on 2018-04-17
dot icon02/05/2018
Appointment of Mr Simon Timothy Linley as a director on 2018-04-17
dot icon02/05/2018
Appointment of Mr Terry Joseph Shephard as a director on 2018-04-17
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/08/2017
Appointment of Mr James Pearce as a director on 2017-08-21
dot icon02/03/2017
Unaudited abridged accounts made up to 2016-05-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon02/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Elizabeth Mary Robertson as a director on 2015-04-15
dot icon23/06/2015
Termination of appointment of Robert Andrew Blundell as a director on 2015-04-15
dot icon23/06/2015
Termination of appointment of James Pearce as a director on 2015-04-15
dot icon23/06/2015
Termination of appointment of Richard Henry Basden Holme as a director on 2015-04-15
dot icon01/06/2015
Termination of appointment of Roger Paul Ward as a director on 2015-05-31
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Termination of appointment of Vivienne Wright as a director on 2015-02-24
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon06/01/2015
Director's details changed for Vivienne Wright on 2014-07-14
dot icon14/07/2014
Director's details changed for Mr Roger Paul Ward on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Graham John Turpin on 2014-07-01
dot icon14/07/2014
Director's details changed for Mrs Elizabeth Mary Robertson on 2014-07-01
dot icon14/07/2014
Director's details changed for Mrs Emma Jane Roberts on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr James Pearce on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Richard Henry Basden Holme on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Robert Andrew Blundell on 2014-07-01
dot icon29/05/2014
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2014-05-29
dot icon28/05/2014
Director's details changed for Mr James Pearce on 2014-02-13
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/06/2013
Registration of charge 025622520001
dot icon10/06/2013
Resolutions
dot icon03/06/2013
Appointment of Vivienne Wright as a director
dot icon30/05/2013
Current accounting period extended from 2013-04-30 to 2013-05-31
dot icon10/05/2013
Termination of appointment of Vivienne Wright as a director
dot icon19/04/2013
Certificate of change of name
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Change of name notice
dot icon05/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/01/2013
Director's details changed for James Pearce on 2013-01-14
dot icon15/05/2012
Resolutions
dot icon10/05/2012
Appointment of Mr Roger Paul Ward as a director
dot icon10/05/2012
Appointment of Vivienne Wright as a director
dot icon10/05/2012
Appointment of Elizabeth Mary Robertson as a director
dot icon10/05/2012
Appointment of James Pearce as a director
dot icon12/04/2012
Termination of appointment of Mark Howard as a director
dot icon12/04/2012
Termination of appointment of Mark Howard as a secretary
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Mark Alexander Howard as a secretary
dot icon20/12/2011
Termination of appointment of Seclon Limited as a secretary
dot icon20/12/2011
Appointment of Mr Richard Henry Basden Holme as a director
dot icon20/12/2011
Appointment of Mr Graham John Turpin as a director
dot icon20/12/2011
Appointment of Emma Jane Roberts as a director
dot icon20/12/2011
Certificate of change of name
dot icon08/12/2011
Resolutions
dot icon08/12/2011
Change of name notice
dot icon07/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/01/2011
Appointment of Robert Andrew Blundell as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/11/2008
Return made up to 10/11/08; full list of members
dot icon09/10/2008
Appointment terminated director dirlon LIMITED
dot icon09/10/2008
Director appointed mark alexander howard
dot icon07/04/2008
Return made up to 10/11/07; full list of members
dot icon07/04/2008
Return made up to 10/11/06; full list of members; amend
dot icon18/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/01/2007
Return made up to 10/11/06; full list of members
dot icon30/11/2006
Director resigned
dot icon21/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/04/2006
Certificate of change of name
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary resigned;director resigned
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon14/11/2003
Return made up to 10/11/03; full list of members
dot icon25/10/2003
Director resigned
dot icon12/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon04/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon20/11/2002
Return made up to 10/11/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon19/12/2001
Return made up to 10/11/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon21/11/2000
Return made up to 10/11/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-04-30
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-04-30
dot icon13/11/1998
Return made up to 10/11/98; no change of members
dot icon29/09/1998
Registered office changed on 29/09/98 from: the lodge 30 broadwater down tunbridge wells kent. TN2 5NR
dot icon19/11/1997
Return made up to 10/11/97; full list of members
dot icon26/06/1997
Full accounts made up to 1997-04-30
dot icon13/01/1997
Full accounts made up to 1996-04-30
dot icon21/11/1996
Return made up to 10/11/96; no change of members
dot icon23/11/1995
Return made up to 10/11/95; no change of members
dot icon16/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 10/11/94; full list of members
dot icon16/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon08/12/1993
Return made up to 26/11/93; no change of members
dot icon06/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon09/12/1992
Director's particulars changed
dot icon09/12/1992
Return made up to 26/11/92; no change of members
dot icon30/09/1992
Accounts for a dormant company made up to 1992-04-30
dot icon28/11/1991
Return made up to 26/11/91; full list of members
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon23/05/1991
Accounting reference date notified as 30/04
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New secretary appointed;new director appointed
dot icon10/02/1991
Director resigned;new director appointed
dot icon10/02/1991
Secretary resigned;director resigned;new director appointed
dot icon10/02/1991
Memorandum and Articles of Association
dot icon30/01/1991
Certificate of change of name
dot icon30/01/1991
Registered office changed on 30/01/91 from: 2 baches street london N1 6UB
dot icon30/01/1991
Certificate of change of name
dot icon15/01/1991
Resolutions
dot icon26/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Charlotte
Director
31/10/2023 - 02/12/2024
105
Baddeley, Andrew Martin
Director
31/10/2023 - Present
143
Roberts, Emma Jane
Director
20/12/2011 - 31/10/2023
7
Neill, Matthew
Director
01/06/2023 - 31/10/2023
1
Wilkes, Andrew
Director
02/12/2024 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S&W PARTNERS (SOUTH EAST) LIMITED

S&W PARTNERS (SOUTH EAST) LIMITED is an(a) Active company incorporated on 26/11/1990 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S&W PARTNERS (SOUTH EAST) LIMITED?

toggle

S&W PARTNERS (SOUTH EAST) LIMITED is currently Active. It was registered on 26/11/1990 .

Where is S&W PARTNERS (SOUTH EAST) LIMITED located?

toggle

S&W PARTNERS (SOUTH EAST) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does S&W PARTNERS (SOUTH EAST) LIMITED do?

toggle

S&W PARTNERS (SOUTH EAST) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for S&W PARTNERS (SOUTH EAST) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with updates.