About

Registered Number: 05546357
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Fitling Garth Humbleton Road, Fitling, Hull, East Riding Of Yorkshire, HU12 9AJ

 

Established in 2005, Swanor Developments Ltd have registered office in Hull, it's status is listed as "Active". Swanor Developments Ltd has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALES, Craig Andrew 01 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 26 August 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CS01 - N/A 25 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 09 January 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
287 - Change in situation or address of Registered Office 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Fully Satisfied

N/A

Legal charge 06 November 2006 Outstanding

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Debenture 15 March 2006 Outstanding

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal charge 13 February 2006 Outstanding

N/A

Charge 23 January 2006 Outstanding

N/A

Deed of charge 20 December 2005 Outstanding

N/A

Deed of charge 19 December 2005 Outstanding

N/A

Legal charge 22 November 2005 Outstanding

N/A

Deed of charge 09 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.