Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAWEL INVESTMENTS LIMITED
Company Information for

SAWEL INVESTMENTS LIMITED

GRENVILLE HOUSE, 17 GRAYS LANE, ASHTEAD, SURREY, KT21 1BZ,
Company Registration Number
04208088
Private Limited Company
Active

Company Overview

About Sawel Investments Ltd
SAWEL INVESTMENTS LIMITED was founded on 2001-04-30 and has its registered office in Ashtead. The organisation's status is listed as "Active". Sawel Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAWEL INVESTMENTS LIMITED
 
Legal Registered Office
GRENVILLE HOUSE
17 GRAYS LANE
ASHTEAD
SURREY
KT21 1BZ
Other companies in KT21
 
Filing Information
Company Number 04208088
Company ID Number 04208088
Date formed 2001-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:41:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAWEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANICE ELIZABETH OWEN
Company Secretary 2001-04-30
JANICE ELIZABETH OWEN
Director 2001-04-30
PETER ANTHONY OWEN
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-30 2001-04-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-30 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ELIZABETH OWEN WEST BUCKLAND INVESTMENTS LIMITED Company Secretary 2003-12-10 CURRENT 2003-12-10 Liquidation
JANICE ELIZABETH OWEN COURTENEY INVESTMENTS LTD Company Secretary 2003-05-05 CURRENT 2001-03-08 Liquidation
JANICE ELIZABETH OWEN SWAN QUARTER MANAGEMENT COMPANY LIMITED Director 2015-05-11 CURRENT 2005-06-30 Active
JANICE ELIZABETH OWEN GRENVILLE HOMES SOUTHERN LIMITED Director 2011-02-11 CURRENT 2000-10-31 Liquidation
JANICE ELIZABETH OWEN WEST BUCKLAND INVESTMENTS LIMITED Director 2003-12-10 CURRENT 2003-12-10 Liquidation
PETER ANTHONY OWEN PINE HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-11-17 CURRENT 2017-11-17 Dissolved 2018-03-20
PETER ANTHONY OWEN ORCHARD PLACE (PENN) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
PETER ANTHONY OWEN LAVINGTON (HEATH DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
PETER ANTHONY OWEN CATES YARD (WIMBLEDON) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
PETER ANTHONY OWEN ASHGROVE HOMES EASTERN LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
PETER ANTHONY OWEN SWAN QUARTER MANAGEMENT COMPANY LIMITED Director 2015-05-11 CURRENT 2005-06-30 Active
PETER ANTHONY OWEN ASHGROVE HOMES WESTERN LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PETER ANTHONY OWEN ASHGROVE HOMES SOUTHERN LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
PETER ANTHONY OWEN ASHGROVE HOMES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PETER ANTHONY OWEN THE ZONE (SW19) MANAGEMENT COMPANY LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
PETER ANTHONY OWEN WEST BUCKLAND INVESTMENTS LIMITED Director 2003-12-10 CURRENT 2003-12-10 Liquidation
PETER ANTHONY OWEN COURTENEY INVESTMENTS LTD Director 2001-03-08 CURRENT 2001-03-08 Liquidation
PETER ANTHONY OWEN GRENVILLE HOMES SOUTHERN LIMITED Director 2000-11-24 CURRENT 2000-10-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-30CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-04AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0130/04/11 ANNUAL RETURN FULL LIST
2010-08-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0130/04/10 ANNUAL RETURN FULL LIST
2009-09-10AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 30/04/09; full list of members
2008-09-22AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-30363aReturn made up to 30/04/08; full list of members
2007-10-28AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/03
2003-05-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: MARCH HOUSE OTTWAYS LANE ASHTEAD SURREY KT21 2NZ
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to SAWEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAWEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-29 Outstanding MORTGAGE TRUST LIMITED
FLOATING CHARGE 2003-02-24 Outstanding WOOLWICH PLC
LEGAL CHARGE 2003-02-20 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-07-18 PART of the property or undertaking has been released from charge WOOLWICH PLC
MORTGAGE DEED 2002-07-18 Outstanding WOOLWICH PLC
MORTGAGE DEED 2002-05-09 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-05-09 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 192,599
Creditors Due After One Year 2012-04-30 £ 192,599
Creditors Due Within One Year 2013-04-30 £ 37,412
Creditors Due Within One Year 2012-04-30 £ 18,824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAWEL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 51,102
Cash Bank In Hand 2012-04-30 £ 37,170
Shareholder Funds 2013-04-30 £ 246,091
Shareholder Funds 2012-04-30 £ 250,747
Tangible Fixed Assets 2013-04-30 £ 425,000
Tangible Fixed Assets 2012-04-30 £ 425,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAWEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAWEL INVESTMENTS LIMITED
Trademarks
We have not found any records of SAWEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAWEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SAWEL INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SAWEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAWEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAWEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.