Swanhome Developments Limited

General information

Name:

Swanhome Developments Ltd

Office Address:

Broadhelm Business Park Broadvale Close YO42 1AE Pocklington

Number: 01655880

Incorporation date: 1982-08-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swanhome Developments came into being in 1982 as a company enlisted under no 01655880, located at YO42 1AE Pocklington at Broadhelm Business Park. It has been in business for 42 years and its last known status is active. This firm's SIC and NACE codes are 41202 which stands for Construction of domestic buildings. Swanhome Developments Ltd reported its account information for the financial period up to Thu, 30th Jun 2022. The business latest confirmation statement was filed on Sat, 29th Apr 2023.

That limited company owes its achievements and unending development to a group of three directors, namely Fenton S., Warick S. and Michael S., who have been guiding the firm since September 22, 2009.

Executives who have control over this firm are as follows: Michael S. has substantial control or influence over the company. Warick S. has substantial control or influence over the company. Fenton S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Fenton S.

Role: Secretary

Appointed: 09 April 2021

Latest update: 24 January 2024

Fenton S.

Role: Director

Appointed: 22 September 2009

Latest update: 24 January 2024

Warick S.

Role: Director

Appointed: 22 September 2009

Latest update: 24 January 2024

Michael S.

Role: Director

Appointed: 29 April 1992

Latest update: 24 January 2024

People with significant control

Michael S.
Notified on 30 April 2016
Nature of control:
substantial control or influence
Warick S.
Notified on 30 April 2016
Nature of control:
substantial control or influence
Fenton S.
Notified on 30 April 2016
Nature of control:
substantial control or influence
Brenda S.
Notified on 30 April 2016
Ceased on 12 February 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 January 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Larch Cottage Burnby Pocklington

Post code:

YO42 1RS

City / Town:

York

HQ address,
2013

Address:

Becklands Park Becklands Park Industrial Estate York Road

Post code:

YO43 3GA

City / Town:

Market Weighton

HQ address,
2014

Address:

Becklands Park Becklands Park Industrial Estate York Road

Post code:

YO43 3GA

City / Town:

Market Weighton

HQ address,
2015

Address:

Becklands Park Becklands Park Industrial Estate York Road

Post code:

YO43 3GA

City / Town:

Market Weighton

HQ address,
2016

Address:

Becklands Park Becklands Park Industrial Estate York Road

Post code:

YO43 3GA

City / Town:

Market Weighton

Accountant/Auditor,
2015 - 2016

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Accountant/Auditor,
2014 - 2013

Name:

360 Accountants Limited

Address:

Melton Court Gibson Lane Melton

Post code:

HU14 3HH

City / Town:

Hull

Accountant/Auditor,
2012

Name:

Mws Business Management Limited

Address:

6 Earls Court Priory Park East

Post code:

HU4 7DY

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
41
Company Age