Background WavePink WaveYellow Wave

SWEETLAND PROPERTIES LIMITED (00897542)

SWEETLAND PROPERTIES LIMITED (00897542) is an active UK company. incorporated on 6 February 1967. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWEETLAND PROPERTIES LIMITED has been registered for 59 years. Current directors include DOUTHWAITE, Barbara Ann, DOUTHWAITE, Brian David, DOUTHWAITE, Mark David and 1 others.

Company Number
00897542
Status
active
Type
ltd
Incorporated
6 February 1967
Age
59 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOUTHWAITE, Barbara Ann, DOUTHWAITE, Brian David, DOUTHWAITE, Mark David, DOUTHWAITE, Stuart Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETLAND PROPERTIES LIMITED

SWEETLAND PROPERTIES LIMITED is an active company incorporated on 6 February 1967 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWEETLAND PROPERTIES LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00897542

LTD Company

Age

59 Years

Incorporated 6 February 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

WINDMILL GROUP LIMITED
From: 21 December 1987To: 18 June 2001
WINDMILL COACHWORKS LIMITED
From: 6 February 1967To: 21 December 1987
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Loan Cleared
Feb 17
Loan Cleared
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DOUTHWAITE, Nicola Jane

Active
1 Gaston Bridge, SheppertonTW17 8HH
Secretary
Appointed 28 Jan 2026

DOUTHWAITE, Barbara Ann

Active
Cloisters Manor House Court, SheppertonTW17 9JS
Born July 1945
Director
Appointed 01 Jul 2006

DOUTHWAITE, Brian David

Active
Cloisters Manor House Court, SheppertonTW17 9JS
Born December 1942
Director
Appointed 01 Jul 2005

DOUTHWAITE, Mark David

Active
10 Beechwood Court, Walton-On-ThamesKT12 1LT
Born July 1967
Director
Appointed 22 Mar 2004

DOUTHWAITE, Stuart Simon

Active
The Willows, SheppertonTW17 8HH
Born January 1971
Director
Appointed 31 Jul 1998

DOUTHWAITE, Barbara Ann

Resigned
Cloisters Manor House Court, SheppertonTW17 9JS
Secretary
Appointed 01 Jul 2005
Resigned 28 Jan 2026

DOUTHWAITE, Brian David

Resigned
Cloisters Manor House Court, SheppertonTW17 9JS
Secretary
Appointed N/A
Resigned 01 Jul 2005

CARROLL, Mary Margaret

Resigned
79 Manor Road, Walton On ThamesKT12 2NX
Born July 1945
Director
Appointed N/A
Resigned 30 Sept 1991

DOUTHWAITE, Barbara Ann

Resigned
Cloisters Manor House Court, SheppertonTW17 9JS
Born July 1945
Director
Appointed N/A
Resigned 01 Jul 2005

DOUTHWAITE, Brian David

Resigned
Cloisters Manor House Court, SheppertonTW17 9JS
Born December 1942
Director
Appointed N/A
Resigned 25 May 2002

DOUTHWAITE, Mark David

Resigned
10 Beechwood Court, Walton-On-ThamesKT12 1LT
Born July 1967
Director
Appointed 01 Apr 1993
Resigned 31 Jul 1998

Persons with significant control

2

Mr Brian David Douthwaite

Active
Church Road, SheppertonTW17 9JS
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Ann Douthwaite

Active
Church Road, SheppertonTW17 9JS
Born July 1945

Nature of Control

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

Filing History

126

Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Memorandum Articles
10 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
287Change of Registered Office
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
363b363b
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full Group
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Resolution
28 March 1989
RESOLUTIONSResolutions
Legacy
2 September 1988
363363
Accounts With Accounts Type Full Group
2 September 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Certificate Change Of Name Company
18 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363