Swm Developments Ltd

General information

Name:

Swm Developments Limited

Office Address:

9 Water's Edge 66h Beach Road CF36 5NE Porthcawl

Number: 03209917

Incorporation date: 1996-06-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swm Developments came into being in 1996 as a company enlisted under no 03209917, located at CF36 5NE Porthcawl at 9 Water's Edge. This company has been in business for 28 years and its state is active. From 20th April 1998 Swm Developments Ltd is no longer under the name Paul Bailey. This company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Monday 31st October 2022 is the last time the company accounts were reported.

As stated, the following firm was founded in 10th June 1996 and has been governed by two directors.

Paul B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Swm Developments Ltd 1998-04-20
  • Paul Bailey Limited 1996-06-10

Financial data based on annual reports

Company staff

Anne G.

Role: Director

Appointed: 01 June 1999

Latest update: 12 February 2024

Anne G.

Role: Secretary

Appointed: 10 June 1996

Latest update: 12 February 2024

Paul B.

Role: Director

Appointed: 10 June 1996

Latest update: 12 February 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

C/o Kts Owens Thomas Limited The Counting House Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode