About

Registered Number: 05234918
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 64-66 High Street, Saffron Walden, Essex, CB10 1EE

 

Having been setup in 2004, Swm (Property Holdings) Ltd have registered office in Essex, it's status at Companies House is "Active". There are 4 directors listed as Hobbs, Margaret Joy, Hobbs, Charles Barrington, Hobbs, Richard, Hobbs, Evelyn Alfreda for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Charles Barrington 17 September 2004 - 1
HOBBS, Richard 28 November 2008 - 1
HOBBS, Evelyn Alfreda 17 September 2004 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Margaret Joy 17 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 23 September 2016
MA - Memorandum and Articles 23 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 October 2010
RESOLUTIONS - N/A 30 March 2010
CC04 - Statement of companies objects 30 March 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 13 April 2006
363s - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 26 August 2005
287 - Change in situation or address of Registered Office 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.