SWAN HILL HOMES LIMITED

SWAN HILL HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWAN HILL HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00825600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SWAN HILL HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGGS & HILL HOMES LIMITEDJul 01, 1992Jul 01, 1992
    HIGGS AND HILL HOMES LIMITEDNov 02, 1964Nov 02, 1964

    What are the latest accounts for SWAN HILL HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SWAN HILL HOMES LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for SWAN HILL HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 13

    2 pagesMR05

    All of the property or undertaking has been released from charge 15

    2 pagesMR05

    All of the property or undertaking has been released from charge 14

    2 pagesMR05

    All of the property or undertaking has been released from charge 16

    2 pagesMR05

    Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024

    1 pagesTM02

    Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 17, 2023

    • Capital: GBP 100
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelation of share premium account/amount credited to distributable profits 08/12/2023
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Change of details for Raven Property Group Limited as a person with significant control on Jun 18, 2018

    2 pagesPSC05

    Who are the officers of SWAN HILL HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Mark
    Second Floor, La Plaiderie
    St Peter Port
    PO BOX 522
    GY1 6EH Guernsey
    La Vieille Cour
    Channel Islands
    Director
    Second Floor, La Plaiderie
    St Peter Port
    PO BOX 522
    GY1 6EH Guernsey
    La Vieille Cour
    Channel Islands
    GuernseyBritishFinance Director136794190002
    SMITH, Colin Andrew
    Second Floor, La Plaiderie
    St Peter Port
    PO BOX 522
    GY1 6EH Guernsey
    La Vieille Cour
    Channel Islands
    Director
    Second Floor, La Plaiderie
    St Peter Port
    PO BOX 522
    GY1 6EH Guernsey
    La Vieille Cour
    Channel Islands
    Channel IslandsBritishCompany Director136329090002
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Secretary
    Knightsbridge
    SW1X 7LY London
    21
    British110961320001
    WHITEHEAD, David Clive
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    Secretary
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    British138301110001
    FINANCIAL & LEGAL SERVICES LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01884202
    133076180001
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Secretary
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number935366
    96645390002
    ARCHER, Colin Robert Hill
    6 Rectory Road
    SW13 0DT London
    Director
    6 Rectory Road
    SW13 0DT London
    BritishChartered Accountant14403010001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritishCompany Secretary17552570001
    CROOK, Laurence Peter
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    Director
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    BritishSales Director36111670002
    HOUGH, Richard Stuart
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritishFinance Director85727270002
    KIRKLAND, Mark Adrian
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritishDirector150029450001
    MABEY, Glyn David
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    Director
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    WalesBritishDirector100945610001
    MILES, Robert John
    Inglenook Manor Road
    Catcott
    TA7 9HD Bridgwater
    Somerset
    Director
    Inglenook Manor Road
    Catcott
    TA7 9HD Bridgwater
    Somerset
    BritishTechnical Director31059070001
    RABBETTS, Giles Leo
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    United KingdomBritishProperty Developer61502390002
    RICHARDS, Ian David
    7 Ransom Close
    SG4 9AX Hitchin
    Hertfordshire
    Director
    7 Ransom Close
    SG4 9AX Hitchin
    Hertfordshire
    EnglandBritishTechnical Director27164000002
    ROBINSON, Robert William
    2 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    Director
    2 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    BritishCivil Engineer50362330002
    THEAKSTON, John Andrew
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    EnglandEnglishChief Executive35563890001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritishChartered Accountant127620690001
    TRUSLOVE, David Peter
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    Director
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    EnglandBritishChartered Accountant11161780004
    TUTILL, Kelvin Geoffrey
    North End Farm
    Creech St. Michael
    TA3 5ED Taunton
    Somerset
    Director
    North End Farm
    Creech St. Michael
    TA3 5ED Taunton
    Somerset
    BritishDirector & General Manager65160930001
    WHITEHEAD, David Clive
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    Director
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    United KingdomBritishCompany Secretary138301110001
    WILDING, Clive Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    United KingdomBritishProperty Developer32960240002

    Who are the persons with significant control of SWAN HILL HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claydon Pike
    Lechlade
    GL7 3DT Gloucestershire
    Coln Park
    United Kingdom
    England
    Apr 06, 2016
    Claydon Pike
    Lechlade
    GL7 3DT Gloucestershire
    Coln Park
    United Kingdom
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00055973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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