UKBizDB.co.uk

SWLM PROPERTY INVESTMENTS LTD

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

This company is commonly known as Swlm Property Investments Ltd. The company was founded 5 years ago and was given the registration number 11757115. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SWLM PROPERTY INVESTMENTS LTD
Company Number:11757115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mill Lake, Factory Hill, Bourton, Gillingham, England, SP8 5FS

Director16 April 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 January 2019Active

People with Significant Control

Mr Sean Francis Dandy
Notified on:21 February 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:5 Mill Lake, Factory Hill, Gillingham, England, SP8 5FS
Nature of control:
  • Significant influence or control
Mrs Yuliya Lipatova
Notified on:26 April 2021
Status:Active
Date of birth:August 1982
Nationality:Russian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cjm Discretionary Settlement 2019
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:5 Mill Lake, Factory Hill, Gillingham, England, SP8 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Francis Dandy
Notified on:01 December 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Jones
Notified on:09 January 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Address

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

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.