UKBizDB.co.uk

SWIFT INVESTMENTS (REAL ESTATES) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swift Investments (real Estates) Ltd. The company was founded 17 years ago and was given the registration number 06035835. The firm's registered office is in BAILDON. You can find them at C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SWIFT INVESTMENTS (REAL ESTATES) LTD
Company Number:06035835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, West Park, First Floor, Harrogate, England, HG1 1BJ

Director21 December 2006Active
17, West Park, First Floor, Harrogate, England, HG1 1BJ

Director06 April 2018Active
17, West Park, First Floor, Harrogate, England, HG1 1BJ

Director06 April 2018Active
17, West Park, First Floor, Harrogate, England, HG1 1BJ

Director06 April 2018Active
Westfield Cottage, 26 Westfield Lane, Idle, Bradford, BD10 8PY

Secretary21 December 2006Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Secretary21 December 2006Active
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB

Director01 August 2011Active
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB

Director02 August 2011Active
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB

Director01 August 2011Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Director21 December 2006Active

People with Significant Control

Mr David Naylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:17, West Park, Harrogate, England, HG1 1BJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Change account reference date company current shortened.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Mortgage

Mortgage charge part both with charge number.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.