Background WavePink WaveYellow Wave

SAWLEY CROSS PROPERTIES LIMITED (03429979)

SAWLEY CROSS PROPERTIES LIMITED (03429979) is an active UK company. incorporated on 5 September 1997. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAWLEY CROSS PROPERTIES LIMITED has been registered for 28 years. Current directors include CHAMBERLAIN, Charles Edwick.

Company Number
03429979
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, Charles Edwick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAWLEY CROSS PROPERTIES LIMITED

SAWLEY CROSS PROPERTIES LIMITED is an active company incorporated on 5 September 1997 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAWLEY CROSS PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03429979

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

RUNWAY 2000 LIMITED
From: 5 September 1997To: 25 September 1997
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Timeline

3 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
May 14
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAMBERLAIN, Louise Ann

Active
Jewry Street, WinchesterSO23 8RY
Secretary
Appointed 09 Sept 1997

CHAMBERLAIN, Charles Edwick

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 09 Sept 1997

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 09 Sept 1997

CHAMBERLAIN, Louise Ann

Resigned
Jewry Street, WinchesterSO23 8RY
Born June 1967
Director
Appointed 09 Sept 1997
Resigned 12 Feb 2024

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 05 Sept 1997
Resigned 09 Sept 1997

Persons with significant control

1

Mr Charles Edwick Chamberlain

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
30 April 2009
287Change of Registered Office
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
13 April 2005
287Change of Registered Office
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1997
NEWINCIncorporation