About

Registered Number: 06029919
Date of Incorporation: 15/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 19 Cave Road, Brough, East Yorkshire, HU15 1HA

 

Swl Residentials Ltd was founded on 15 December 2006 and are based in East Yorkshire, it has a status of "Active". Lunt, Joanne, Miller, Brian Mackenzie are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNT, Joanne 01 March 2016 29 November 2019 1
MILLER, Brian Mackenzie 25 January 2007 06 September 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
CH03 - Change of particulars for secretary 28 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 26 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 September 2017
MR01 - N/A 12 May 2017
MR01 - N/A 30 March 2017
MR01 - N/A 18 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 May 2016
MR04 - N/A 05 April 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 21 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
CERTNM - Change of name certificate 11 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
RESOLUTIONS - N/A 30 July 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

Mortgage 05 November 2010 Outstanding

N/A

Mortgage 29 July 2010 Outstanding

N/A

Debenture 21 July 2010 Outstanding

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.