About

Registered Number: 04147261
Date of Incorporation: 24/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 340a Aldridge Road, Streetly Sutton Coldfield, Birmingham, West Midlands, B74 2DT

 

Established in 2001, Sedley Estates Ltd are based in Birmingham in West Midlands, it has a status of "Active". The companies directors are listed as Ross, Malcolm Robert, Buckland, John Andrew, Gregory, Alan Stephen, Newton, George William, Ross, Frazer Malcolm Gilbert. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Malcolm Robert 06 February 2001 - 1
BUCKLAND, John Andrew 06 February 2001 15 July 2004 1
GREGORY, Alan Stephen 09 October 2001 10 April 2003 1
NEWTON, George William 06 February 2001 15 July 2004 1
ROSS, Frazer Malcolm Gilbert 16 July 2004 31 January 2012 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 20 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 30 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 20 October 2008
363a - Annual Return 16 October 2008
DISS40 - Notice of striking-off action discontinued 04 October 2008
AA - Annual Accounts 03 October 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 12 November 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 10 February 2003
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
395 - Particulars of a mortgage or charge 01 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

Mortgage 09 March 2009 Outstanding

N/A

Mortgage 12 November 2005 Outstanding

N/A

Legal mortgage 25 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.