Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWM DEVELOPMENTS LTD
Company Information for

SWM DEVELOPMENTS LTD

9 WATER'S EDGE, 66H BEACH ROAD, PORTHCAWL, CF36 5NE,
Company Registration Number
03209917
Private Limited Company
Active

Company Overview

About Swm Developments Ltd
SWM DEVELOPMENTS LTD was founded on 1996-06-10 and has its registered office in Porthcawl. The organisation's status is listed as "Active". Swm Developments Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWM DEVELOPMENTS LTD
 
Legal Registered Office
9 WATER'S EDGE
66H BEACH ROAD
PORTHCAWL
CF36 5NE
Other companies in CF11
 
Filing Information
Company Number 03209917
Company ID Number 03209917
Date formed 1996-06-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666985955  
Last Datalog update: 2023-07-05 09:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWM DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWM DEVELOPMENTS LTD
The following companies were found which have the same name as SWM DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED 1ST FLOOR NORTH ANCHOR COURT KEEN ROAD KEEN ROAD CARDIFF CF24 5JW Dissolved Company formed on the 2006-10-11
SWM DEVELOPMENTS INC. 2900 10180 - 101 STREET NW EDMONTON ALBERTA T5J3V5 Active Company formed on the 2021-07-23

Company Officers of SWM DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH GRIFFITHS
Company Secretary 1996-06-10
PAUL EDWARD BAILEY
Director 1996-06-10
ANNE ELIZABETH GRIFFITHS
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-10 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS TRURO BOATYARD LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Company Secretary 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
ANNE ELIZABETH GRIFFITHS RELPART HOLDINGS LIMITED Company Secretary 2000-09-26 CURRENT 2000-02-21 Dissolved 2017-09-29
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Company Secretary 1998-02-01 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY HENDRE PROPERTIES LIMITED Director 2012-03-30 CURRENT 2011-10-20 Liquidation
PAUL EDWARD BAILEY MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL EDWARD BAILEY TRURO BOATYARD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PAUL EDWARD BAILEY SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
PAUL EDWARD BAILEY MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
PAUL EDWARD BAILEY SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
PAUL EDWARD BAILEY WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL EDWARD BAILEY REDI-151 LIMITED Director 2004-06-14 CURRENT 2003-10-30 Liquidation
PAUL EDWARD BAILEY CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2003-12-05 CURRENT 2003-06-27 Active
PAUL EDWARD BAILEY MARGAM INVESTMENT PROPERTIES LIMITED Director 2003-01-31 CURRENT 2001-09-28 Dissolved 2014-01-10
PAUL EDWARD BAILEY CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
PAUL EDWARD BAILEY RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
PAUL EDWARD BAILEY MINRELA LIMITED Director 2001-07-31 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY RELPART HOLDINGS LIMITED Director 2000-09-25 CURRENT 2000-02-21 Dissolved 2017-09-29
PAUL EDWARD BAILEY CARDIFF RUGBY LIMITED Director 1997-06-10 CURRENT 1996-05-15 Active
ANNE ELIZABETH GRIFFITHS MYRTLE PROJECT MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANNE ELIZABETH GRIFFITHS REDI 205 LIMITED Director 2013-10-14 CURRENT 2011-10-12 Active
ANNE ELIZABETH GRIFFITHS HENDRE PROPERTIES LIMITED Director 2012-04-30 CURRENT 2011-10-20 Liquidation
ANNE ELIZABETH GRIFFITHS WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2010-11-12 CURRENT 2007-09-17 Active
ANNE ELIZABETH GRIFFITHS VIKING MANAGEMENT (SEAHOUSES) LIMITED Director 2010-05-03 CURRENT 2006-03-24 Active
ANNE ELIZABETH GRIFFITHS RELPART HOLDINGS LIMITED Director 2008-10-30 CURRENT 2000-02-21 Dissolved 2017-09-29
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Director 2008-10-30 CURRENT 1988-12-19 Active
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS REDI-151 LIMITED Director 2003-12-09 CURRENT 2003-10-30 Liquidation
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales
2023-03-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN
2019-07-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr Paul Edward Bailey on 2018-12-10
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 690002
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD BAILEY
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 690002
2016-06-27AR0110/06/16 ANNUAL RETURN FULL LIST
2015-08-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 690002
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 690002
2014-06-17AR0110/06/14 ANNUAL RETURN FULL LIST
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0110/06/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0110/06/11 ANNUAL RETURN FULL LIST
2011-03-19MG01Particulars of a mortgage or charge / charge no: 6
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-25AR0110/06/10 FULL LIST
2009-10-14AA01CURRSHO FROM 30/11/2009 TO 31/10/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CF3 0EG
2009-06-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 13/06/2009
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-23363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-13363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-08-08363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-27363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-20363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-29363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 4TH FLOOR MARKET BUILDINGS 5-7 SAINT MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1AT
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-02363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-19363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-19363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: CEDAR HOUSE GREENWOOD CLOSE PONTPRENNAU CARDIFF CF23 8RD
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-06-10288aNEW DIRECTOR APPOINTED
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: THE LINKS BUSINESS PARK UNIT 2, LINKS COURT CARDIFF CF3 0LT
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-16363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-17CERTNMCOMPANY NAME CHANGED PAUL BAILEY LIMITED CERTIFICATE ISSUED ON 20/04/98
1998-04-0988(2)RAD 31/03/98--------- £ SI 440000@1=440000 £ IC 50002/490002
1998-02-2388(2)RAD 26/01/98--------- £ SI 50000@1=50000 £ IC 2/50002
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-04-16225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97
1997-02-21395PARTICULARS OF MORTGAGE/CHARGE
1996-06-16288SECRETARY RESIGNED
1996-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWM DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWM DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-03-18 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1999-07-09 Satisfied BANK OF WALES PLC
CHARGE OVER BUILDING CONTRACT 1999-07-09 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-06-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-10-20 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-02-13 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWM DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of SWM DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWM DEVELOPMENTS LTD
Trademarks
We have not found any records of SWM DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWM DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SWM DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SWM DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWM DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWM DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.