SWP PROPERTY HOLDINGS LIMITED
Overview
| Company Name | SWP PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01764574 |
| 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 SWP PROPERTY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SWP PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | Bedford House 1 Regal Lane Soham CB7 5BA Ely Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWP PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.W.P. HOLDINGS LIMITED | Feb 03, 1984 | Feb 03, 1984 |
| SUPERLIME LIMITED | Oct 26, 1983 | Oct 26, 1983 |
What are the latest accounts for SWP PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SWP PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for SWP PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 9 pages | AA | ||
Satisfaction of charge 017645740011 in full | 1 pages | MR04 | ||
Satisfaction of charge 017645740012 in full | 1 pages | MR04 | ||
Satisfaction of charge 017645740013 in full | 1 pages | MR04 | ||
Satisfaction of charge 017645740014 in full | 1 pages | MR04 | ||
Satisfaction of charge 017645740015 in full | 1 pages | MR04 | ||
Satisfaction of charge 017645740016 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Swp Group Plc as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||
Notification of Swp Property Investment Company Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||
Accounts for a small company made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SWP PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETT, David Jonathan | Secretary | 1 Regal Lane Soham CB7 5BA Ely Bedford House Cambridgeshire United Kingdom | 156715470001 | |||||||
| PETT, David Jonathan | Director | 1 Regal Lane Soham CB7 5BA Ely Bedford House Cambridgeshire United Kingdom | England | British | 159428620001 | |||||
| STOTT, Colin Andre | Director | 1 Regal Lane Soham CB7 5BA Ely Bedford House Cambridgeshire United Kingdom | United Kingdom | British | 130529800001 | |||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| HALFORD, Timothy William | Secretary | 8 Sandon Road Wollescote DY9 8XY Stourbridge West Midlands | British | 35192150001 | ||||||
| LINFORD, Stephen Geoffrey | Secretary | Brook House School Road Snitterfield CV37 0JL Stratford Upon Avon Warwickshire | British | 15354310001 | ||||||
| MALLON, Ronald Jeffrey | Secretary | 32 East Approach Drive Pittville GL52 3JE Cheltenham Gloucestershire | British | 8448420001 | ||||||
| PRICE, William Harold | Secretary | 48 Batchworth Lane HA6 3HG Northwood Middlesex | British | 51585490001 | ||||||
| WALKER, James Alan Fairley | Secretary | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | British | 7945280002 | ||||||
| ARNSBY, Alan John | Director | Nine Daintrees Widford SG12 8RX Ware Hertfordshire | British | 12022400002 | ||||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| LINFORD, Stephen Geoffrey | Director | Brook House School Road Snitterfield CV37 0JL Stratford Upon Avon Warwickshire | British | 15354310001 | ||||||
| PENN, Anthony Willis | Director | Brick Barns Lower Berrington WR15 8TJ Tenbury Wells Worcestershire | British | 2132700001 | ||||||
| SMITH, Alan Graham | Director | Woodbrook School Lane L40 3TG Mawdesley Lancashire | United Kingdom | British | 39519350003 | |||||
| SMITH, Charles Geoffrey Gregory | Director | C/O Ashworth Bailey Ltd 20a Racecommon Road S70 1BH Barnsley | England | British | 76971180001 | |||||
| STICKINGS, Robert Anthony | Director | Tiffield Grange High St South Tiffield NN12 8AB Towcester Northamptonshire | England | British | 3012250001 | |||||
| WALL, Anthony Hubert | Director | Coppice Lodge Button Bridge Kinlet DY12 3DY Bewdley Worcestershire | British | 2132690001 |
Who are the persons with significant control of SWP PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Swp Property Investment Company Limited | Sep 30, 2019 | Regal Lane Soham CB7 5BA Ely 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Swp Group Plc | Apr 06, 2016 | Regal Lane Soham CB7 5BA Ely 1 England | Yes | ||||
| |||||||
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