Background WavePink WaveYellow Wave

SW CENTRE PROPERTY LIMITED (04184824)

SW CENTRE PROPERTY LIMITED (04184824) is an active UK company. incorporated on 22 March 2001. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. SW CENTRE PROPERTY LIMITED has been registered for 25 years. Current directors include QUINN, Gerald Peter.

Company Number
04184824
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
15 Dobcroft Close, Sheffield, S11 9LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
QUINN, Gerald Peter
SIC Codes
46900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW CENTRE PROPERTY LIMITED

SW CENTRE PROPERTY LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. SW CENTRE PROPERTY LIMITED was registered 25 years ago.(SIC: 46900, 68209)

Status

active

Active since 25 years ago

Company No

04184824

LTD Company

Age

25 Years

Incorporated 22 March 2001

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

SEALMAN LIMITED
From: 4 December 2001To: 14 September 2016
IMCO (162001) LIMITED
From: 22 March 2001To: 4 December 2001
Contact
Address

15 Dobcroft Close Sheffield, S11 9LL,

Previous Addresses

Rear Office, Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU
From: 12 January 2010To: 12 October 2016
15 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL
From: 22 March 2001To: 12 January 2010
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Share Issue
Oct 14
New Owner
Oct 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Left
May 23
Owner Exit
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

QUINN, Ann Carmel

Active
Dobcroft Close, SheffieldS11 9LL
Secretary
Appointed 12 Sept 2001

QUINN, Gerald Peter

Active
Dobcroft Close, SheffieldS11 9LL
Born March 1959
Director
Appointed 12 Sept 2001

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Secretary
Appointed 22 Mar 2001
Resigned 12 Sept 2001

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Director
Appointed 22 Mar 2001
Resigned 12 Sept 2001

QUINN, Ann Carmel

Resigned
Dobcroft Close, SheffieldS11 9LL
Born July 1958
Director
Appointed 05 Jul 2022
Resigned 02 May 2023

QUINN, James Jed

Resigned
Dobcroft Close, SheffieldS11 9LL
Born July 1996
Director
Appointed 05 Jul 2022
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Jed Quinn

Ceased
Dobcroft Close, SheffieldS11 9LL
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 01 Oct 2025

Mr Gerald Peter Quinn

Active
Dobcroft Close, SheffieldS11 9LL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
17 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation