About

Registered Number: 04903443
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, CM12 0EQ

 

Swallows Cross Developments Ltd was registered on 18 September 2003 with its registered office in Essex. Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OX, John Martin 18 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, James Anthony 01 July 2008 - 1
SPRING HOUSE DEVELOPMENTS LTD 18 September 2003 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 December 2016
CH03 - Change of particulars for secretary 02 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Debenture 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.