Background WavePink WaveYellow Wave

SUNDEW PROPERTIES LIMITED (00745977)

SUNDEW PROPERTIES LIMITED (00745977) is an active UK company. incorporated on 3 January 1963. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNDEW PROPERTIES LIMITED has been registered for 63 years. Current directors include NEWMAN, Michelle Susan, NEWMAN, Neville Jonathan.

Company Number
00745977
Status
active
Type
ltd
Incorporated
3 January 1963
Age
63 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, Michelle Susan, NEWMAN, Neville Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDEW PROPERTIES LIMITED

SUNDEW PROPERTIES LIMITED is an active company incorporated on 3 January 1963 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNDEW PROPERTIES LIMITED was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00745977

LTD Company

Age

63 Years

Incorporated 3 January 1963

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 3 January 1963To: 9 August 2012
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SELIGMAN, Simon Mark

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed N/A

NEWMAN, Michelle Susan

Active
New Cavendish Street, LondonW1W 6XH
Born March 1963
Director
Appointed 09 Feb 2015

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 06 Oct 2017

SELIGMAN, Marilyn

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed N/A
Resigned 09 Feb 2015

SELIGMAN, Marilyn

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1935
Director
Appointed N/A
Resigned 09 Feb 2015

Persons with significant control

2

Mr Simon Mark Seligman

Active
New Cavendish Street, LondonW1W 6XH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Michelle Susan Newman

Active
New Cavendish Street, LondonW1W 6XH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363x363x
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363x363x
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
288288
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
363x363x
Accounts With Accounts Type Small
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1991
AAAnnual Accounts
Legacy
7 February 1991
363x363x
Legacy
20 December 1990
288288
Legacy
12 December 1990
287Change of Registered Office
Legacy
4 June 1990
363363
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363