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

SWL RESIDENTIALS LIMITED

19 CAVE ROAD, BROUGH, EAST YORKSHIRE, HU15 1HA,
Company Registration Number
06029919
Private Limited Company
Active

Company Overview

About Swl Residentials Ltd
SWL RESIDENTIALS LIMITED was founded on 2006-12-15 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Swl Residentials Limited is a Private Limited Company registered in 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
SWL RESIDENTIALS LIMITED
 
Legal Registered Office
19 CAVE ROAD
BROUGH
EAST YORKSHIRE
HU15 1HA
Other companies in HU15
 
Previous Names
CHURCH STREET (HULL) LIMITED11/08/2010
Filing Information
Company Number 06029919
Company ID Number 06029919
Date formed 2006-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 02:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWL RESIDENTIALS LIMITED
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.

Company Officers of SWL RESIDENTIALS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LUNT
Company Secretary 2007-09-06
JOANNE LUNT
Director 2016-03-01
SIMON WILLIAM LUNT
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM LUNT
Company Secretary 2007-01-25 2007-09-06
BRIAN MACKENZIE MILLER
Director 2007-01-25 2007-09-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-12-15 2006-12-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-12-15 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LUNT MARBLEHALL LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-29 Active - Proposal to Strike off
JOANNE LUNT ADMORVALUE LIMITED Company Secretary 2007-09-28 CURRENT 2007-06-25 Active
JOANNE LUNT SPORTS ASSET MANAGEMENT LIMITED Company Secretary 2006-03-06 CURRENT 2006-01-09 Dissolved 2017-02-07
JOANNE LUNT LOWGATE (HULL) LIMITED Company Secretary 2005-12-05 CURRENT 2002-11-18 Active
JOANNE LUNT SWL HOLDINGS LIMITED Company Secretary 2004-09-14 CURRENT 2001-01-30 Active
JOANNE LUNT SWL HOLDINGS LIMITED Director 2016-03-01 CURRENT 2001-01-30 Active
JOANNE LUNT URBANWAVE LIMITED Director 2016-03-01 CURRENT 2003-02-19 Active
JOANNE LUNT FIGLEAF INVESTMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
JOANNE LUNT COVERVIEW LIMITED Director 2005-08-04 CURRENT 1986-01-22 Active
JOANNE LUNT SUTTON HOLDINGS LIMITED Director 1997-09-18 CURRENT 1985-11-12 Active
SIMON WILLIAM LUNT SL2 PROP CO LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
SIMON WILLIAM LUNT BRIDGEWOOD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2013-08-27 Liquidation
SIMON WILLIAM LUNT SWL FINANCE LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
SIMON WILLIAM LUNT RES-Q OUTSOURCING SOLUTIONS LIMITED Director 2017-03-20 CURRENT 2014-12-18 Active
SIMON WILLIAM LUNT POCKLINGTON SCHOOL TRUSTEE LIMITED Director 2016-09-16 CURRENT 2008-04-09 Active
SIMON WILLIAM LUNT SUTTON SYNDICATION LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
SIMON WILLIAM LUNT PURE PIGS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2018-01-16
SIMON WILLIAM LUNT MODULAR (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-07-22 Dissolved 2016-07-05
SIMON WILLIAM LUNT UHPAS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
SIMON WILLIAM LUNT 6 IMPLANT SYSTEMS LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2014-05-06
SIMON WILLIAM LUNT GEO. HOULTON & SONS (HOLDINGS) LIMITED Director 2012-08-07 CURRENT 1935-05-17 Active
SIMON WILLIAM LUNT SWL DEVELOPMENTS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
SIMON WILLIAM LUNT MARBLEHALL LIMITED Director 2008-06-16 CURRENT 2008-04-29 Active - Proposal to Strike off
SIMON WILLIAM LUNT MODULAR PLANT LIMITED Director 2008-05-19 CURRENT 2005-08-23 Active - Proposal to Strike off
SIMON WILLIAM LUNT ADMORVALUE LIMITED Director 2007-09-28 CURRENT 2007-06-25 Active
SIMON WILLIAM LUNT NORTH WOLD INNS LIMITED Director 2006-10-31 CURRENT 1975-09-24 Active
SIMON WILLIAM LUNT COOLSPEC LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
SIMON WILLIAM LUNT SPORTS ASSET MANAGEMENT LIMITED Director 2006-03-06 CURRENT 2006-01-09 Dissolved 2017-02-07
SIMON WILLIAM LUNT MEDIANEED LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON WILLIAM LUNT TECKNO PROPERTIES LIMITED Director 2003-10-02 CURRENT 2003-06-10 Active
SIMON WILLIAM LUNT URBANWAVE LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
SIMON WILLIAM LUNT LOWGATE (HULL) LIMITED Director 2002-12-01 CURRENT 2002-11-18 Active
SIMON WILLIAM LUNT SWL HOLDINGS LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active

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
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190008
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190005
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190009
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190009
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190010
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190010
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190006
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190006
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190007
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299190007
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190010
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MRS JOANNE LUNT
2020-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNE ELIZABETH LUNT on 2009-10-01
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LUNT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LUNT
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-01-02PSC02Notification of Swl Holdings Limited as a person with significant control on 2016-12-15
2019-01-02PSC07CESSATION OF SIMON WILLIAM LUNT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190009
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190008
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190007
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190006
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-24AP01DIRECTOR APPOINTED JOANNE LUNT
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299190005
2015-03-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11CERTNMCOMPANY NAME CHANGED CHURCH STREET (HULL) LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-30RES15CHANGE OF NAME 26/07/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0115/12/09 FULL LIST
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bSECRETARY RESIGNED
2007-04-2488(2)RAD 25/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2006-12-15NEWINCINCORPORATION 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 SWL RESIDENTIALS LIMITED 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 SWL RESIDENTIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-12 Outstanding PAMELA MARY DINGLE-STRACHAN
2017-03-24 Outstanding VANESSA JANE SKELTON
2017-01-10 Outstanding WILLIAM JOHN EASTERBY AND GAYE EASTERBY
2015-04-21 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-11-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-08-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SWL RESIDENTIALS LIMITED

Intangible Assets
Patents
We have not found any records of SWL RESIDENTIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWL RESIDENTIALS LIMITED
Trademarks
We have not found any records of SWL RESIDENTIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWL RESIDENTIALS LIMITED. 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 SWL RESIDENTIALS LIMITED 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 SWL RESIDENTIALS LIMITED 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 SWL RESIDENTIALS LIMITED 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 SWL RESIDENTIALS LIMITED 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.