SWAN HILL HOMES LIMITED
Overview
Company Name | SWAN HILL HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00825600 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWAN HILL HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SWAN HILL HOMES LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWAN HILL HOMES LIMITED?
Company Name | From | Until |
---|---|---|
HIGGS & HILL HOMES LIMITED | Jul 01, 1992 | Jul 01, 1992 |
HIGGS AND HILL HOMES LIMITED | Nov 02, 1964 | Nov 02, 1964 |
What are the latest accounts for SWAN HILL HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SWAN HILL HOMES LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for SWAN HILL HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
All of the property or undertaking has been released from charge 13 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 15 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 14 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 16 | 2 pages | MR05 | ||||||||||||||
Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 17, 2023
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Raven Property Group Limited as a person with significant control on Jun 18, 2018 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SWAN HILL HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SINCLAIR, Mark | Director | Second Floor, La Plaiderie St Peter Port PO BOX 522 GY1 6EH Guernsey La Vieille Cour Channel Islands | Guernsey | British | Finance Director | 136794190002 | ||||||||
SMITH, Colin Andrew | Director | Second Floor, La Plaiderie St Peter Port PO BOX 522 GY1 6EH Guernsey La Vieille Cour Channel Islands | Channel Islands | British | Company Director | 136329090002 | ||||||||
CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 110961320001 | ||||||||||
WHITEHEAD, David Clive | Secretary | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | British | 138301110001 | ||||||||||
FINANCIAL & LEGAL SERVICES LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 133076180001 | ||||||||||
MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
ARCHER, Colin Robert Hill | Director | 6 Rectory Road SW13 0DT London | British | Chartered Accountant | 14403010001 | |||||||||
CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | Company Secretary | 17552570001 | ||||||||
CROOK, Laurence Peter | Director | 5 St Marys Close RH8 9LJ Oxted Surrey | British | Sales Director | 36111670002 | |||||||||
HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | Finance Director | 85727270002 | ||||||||
KIRKLAND, Mark Adrian | Director | Knightsbridge SW1X 7LY London 21 | England | British | Director | 150029450001 | ||||||||
MABEY, Glyn David | Director | 39 The Manor Llantarnam NP44 3AQ Cwmbran Gwent | Wales | British | Director | 100945610001 | ||||||||
MILES, Robert John | Director | Inglenook Manor Road Catcott TA7 9HD Bridgwater Somerset | British | Technical Director | 31059070001 | |||||||||
RABBETTS, Giles Leo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | Property Developer | 61502390002 | ||||||||
RICHARDS, Ian David | Director | 7 Ransom Close SG4 9AX Hitchin Hertfordshire | England | British | Technical Director | 27164000002 | ||||||||
ROBINSON, Robert William | Director | 2 Theobalds Way Frimley GU16 5RF Camberley Surrey | British | Civil Engineer | 50362330002 | |||||||||
THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | Chief Executive | 35563890001 | ||||||||
TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | England | British | Chartered Accountant | 127620690001 | ||||||||
TRUSLOVE, David Peter | Director | 1 Macnaghten Woods GU15 3RD Camberley Surrey | England | British | Chartered Accountant | 11161780004 | ||||||||
TUTILL, Kelvin Geoffrey | Director | North End Farm Creech St. Michael TA3 5ED Taunton Somerset | British | Director & General Manager | 65160930001 | |||||||||
WHITEHEAD, David Clive | Director | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | United Kingdom | British | Company Secretary | 138301110001 | ||||||||
WILDING, Clive Michael | Director | Knightsbridge SW1X 7LY London 21 | United Kingdom | British | Property Developer | 32960240002 |
Who are the persons with significant control of SWAN HILL HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Raven Mount Services Company Limited | Apr 06, 2016 | Claydon Pike Lechlade GL7 3DT Gloucestershire Coln Park United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0