Background WavePink WaveYellow Wave

SEDLEY PLACE LIMITED (01349968)

SEDLEY PLACE LIMITED (01349968) is an active UK company. incorporated on 25 January 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SEDLEY PLACE LIMITED has been registered for 48 years. Current directors include JAMESON, Richard Morpeth, NASH, Michael.

Company Number
01349968
Status
active
Type
ltd
Incorporated
25 January 1978
Age
48 years
Address
68 Venn Street, London, SW4 0AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMESON, Richard Morpeth, NASH, Michael
SIC Codes
68209, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDLEY PLACE LIMITED

SEDLEY PLACE LIMITED is an active company incorporated on 25 January 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SEDLEY PLACE LIMITED was registered 48 years ago.(SIC: 68209, 90030)

Status

active

Active since 48 years ago

Company No

01349968

LTD Company

Age

48 Years

Incorporated 25 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SEDLEY PLACE DESIGN LIMITED
From: 31 December 1978To: 11 September 1986
HEADS AND HANDS DESIGN LIMITED
From: 25 January 1978To: 31 December 1978
Contact
Address

68 Venn Street Clapham Common London, SW4 0AX,

Previous Addresses

68 Venn Street Claphan Common London SW4 0AX
From: 25 January 1978To: 30 July 2014
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
New Owner
Oct 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

THOMPSON, Hilary Jane

Active
Venn Street, LondonSW4 0AX
Secretary
Appointed 01 Jan 1994

JAMESON, Richard Morpeth

Active
Venn Street, LondonSW4 0AX
Born January 1964
Director
Appointed 16 Feb 2007

NASH, Michael

Active
Venn Street, LondonSW4 0AX
Born September 1958
Director
Appointed 06 Apr 1995

HITT, Judy Edythe Mary

Resigned
104 Dawes Road, LondonSW6 7EG
Secretary
Appointed N/A
Resigned 13 Nov 1992

THOMSON, Peter

Resigned
23 Fenners Lawn, CambridgeCB1 2EH
Secretary
Appointed 13 Nov 1992
Resigned 31 Dec 1993

BARNEY, Gerald Lawrence

Resigned
18 Melrose Road, LondonSW19 3HG
Born September 1939
Director
Appointed 28 Feb 1994
Resigned 01 Feb 2003

BARNEY, Gerald Lawrence

Resigned
16 Kenilworth Avenue, LondonSW19 7LW
Born September 1939
Director
Appointed N/A
Resigned 30 Jun 1992

BOULTING, Nikolaus David Sean

Resigned
21 Westover Road, LondonSW18 2RE
Born May 1943
Director
Appointed N/A
Resigned 31 May 1993

BRISTOW, David Charles

Resigned
Brynhafod Fawr, LlandeiloSA19 7AB
Born October 1936
Director
Appointed N/A
Resigned 16 Feb 2007

COOPER, Bryan John

Resigned
45 Davenant Road, LondonN19 3NW
Born August 1940
Director
Appointed N/A
Resigned 16 Feb 2007

GRIFFIN, Terence Patrick

Resigned
28a Prince Of Wales Mansions, LondonSW11 4BQ
Born June 1939
Director
Appointed N/A
Resigned 16 Feb 2007

HEIL, Dieter

Resigned
20 Redding Drive, AmershamHP6 5PX
Born June 1938
Director
Appointed N/A
Resigned 30 Jan 1998

NASH, Fiona Mary

Resigned
16 Flat 2, LondonSW5 9LH
Born June 1956
Director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

PATRICK, Gilbert Martin

Resigned
5 The Lodge, LondonW11 3HA
Born December 1940
Director
Appointed 01 Mar 1994
Resigned 13 Feb 2003

THOMPSON, Hilary Jane

Resigned
107 Maycross Avenue, MordenSM4 4DF
Born June 1959
Director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

Persons with significant control

2

Mr Michael Nash

Active
Venn Street, LondonSW4 0AX
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2016

Mr Richard Morpeth Jameson

Active
Venn Street, LondonSW4 0AX
Born January 1964

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
29 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
15 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
169169
Legacy
12 April 2007
88(2)R88(2)R
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
173173
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 2007
AUDAUD
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
17 May 2000
88(2)R88(2)R
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 July 1998
169169
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
1 May 1995
403aParticulars of Charge Subject to s859A
Legacy
18 February 1995
403aParticulars of Charge Subject to s859A
Legacy
18 February 1995
403aParticulars of Charge Subject to s859A
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
288288
Legacy
9 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
6 January 1992
363(287)363(287)
Legacy
1 March 1991
363aAnnual Return
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
13 December 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small Group
8 February 1990
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Small Group
16 March 1989
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
25 September 1986
287Change of Registered Office
Certificate Change Of Name Company
11 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 August 1986
AAAnnual Accounts
Accounts With Made Up Date
2 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 January 1978
MISCMISC