Company NameHosewell Investments Limited
DirectorTariq Navid Shah
Company StatusActive
Company Number01938047
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 9 months ago)
Previous NameSwan Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tariq Navid Shah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court South Parade
Doncaster
South Yorkshire
DN1 2DJ
Secretary NameMt Tariq Navis Shah
StatusCurrent
Appointed02 May 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMr Nadeem Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 November 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGatewood Grange Farm
Gatewood Lane, Old Cantley
Doncaster
South Yorkshire
DN3 3PN
Secretary NameMaureen Dobson
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 January 1993)
RoleCompany Director
Correspondence Address42 Muirfield Avenue
Bessacarr Grange
Doncaster
South Yorkshire
DN4 2UP
Secretary NameMaureen Shah
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 May 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMaureen Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 22 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGatewood Grange Farm
Gatewood Lane Old Cantley
Doncaster
DN3 3PN

Contact

Websiteswanhomes.co.uk

Location

Registered Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

46k at £1Nadeem Shah
90.20%
Ordinary
5k at £1Maureen Shah
9.80%
Ordinary

Financials

Year2014
Net Worth£22,509
Cash£80,623
Current Liabilities£1,464,156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

26 November 1999Delivered on: 1 December 1999
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 76 tiln lane retford nottinghamshire.
Fully Satisfied
28 May 1999Delivered on: 18 June 1999
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.25 acres or thereabouts of land off pudding and dip lane off station road hatfield doncaster.
Fully Satisfied
3 February 1998Delivered on: 12 February 1998
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 tiln lane retford nottinghamshire t/n NT317537.
Fully Satisfied
3 February 1998Delivered on: 12 February 1998
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 tiln lane retford nottinghamshire t/n NT303654.
Fully Satisfied
31 January 1997Delivered on: 7 February 1997
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cranwell road, cantley, doncaster, south yorkshire title number syk 258586.
Fully Satisfied
31 January 1997Delivered on: 7 February 1997
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 tiln lane, retford, nottinghamshire.
Fully Satisfied
28 September 1995Delivered on: 13 October 1995
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by nadeem shah as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 main street auckley doncaster south yorkshire t/n-SYK238496.
Fully Satisfied
20 March 2008Delivered on: 27 March 2008
Satisfied on: 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge over building contract
Secured details: £686,301.05 due or to become due from the company to the chargee.
Particulars: An agreement made 26 february 2008 between swan homes limited and imyco construction limited.
Fully Satisfied
11 July 2007Delivered on: 20 July 2007
Satisfied on: 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at station road rossington doncaster t/nos SYK9226 5 and SYK526588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 September 1995Delivered on: 12 September 1995
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Fully Satisfied
11 May 2007Delivered on: 16 May 2007
Satisfied on: 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 cooke street bentley doncaster t/no SYK464223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 April 2007Delivered on: 18 May 2007
Satisfied on: 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former jobcentre loundside chapeltown sheffield t/no SYK481742. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 March 2007Delivered on: 4 April 2007
Satisfied on: 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2006Delivered on: 8 April 2006
Satisfied on: 17 July 2007
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: £303,128.79 due or to become due from the company to.
Particulars: The filling station, station road, rossington, doncaster.
Fully Satisfied
27 August 2004Delivered on: 3 September 2004
Satisfied on: 13 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property assets goodwill uncalled capital book debts and money at the bank both present and future.
Fully Satisfied
27 August 2004Delivered on: 3 September 2004
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in ings lane arksey doncaster south yorkshire t/no SYK441387.
Fully Satisfied
9 August 2002Delivered on: 23 August 2002
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the junction of station road and ings lane arksey doncaster south yorkshire.
Fully Satisfied
19 June 2002Delivered on: 25 June 2002
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at saxton avenue bessacarr doncaster south yorkshire.
Fully Satisfied
13 March 2002Delivered on: 20 March 2002
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the former tally ho public house adwick-le-street doncaster.
Fully Satisfied
31 March 2000Delivered on: 8 April 2000
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to back lane clifton south yorkshire.
Fully Satisfied
6 December 1985Delivered on: 13 December 1985
Satisfied on: 11 December 2004
Persons entitled: Co-Operative Banks PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge of plot of land flowting to castlegate and brides church lane at tickhill, doncaster, south yorkshire. Floating charge over all movable plant machinery furniture and equipment & articles.
Fully Satisfied
27 February 2023Delivered on: 28 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as 19 to 25 (odd) station road, rossington, doncaster DN11 0XZ registered with full title absolute at hm land registry under title number SYK625407 and three further properties which for more details please refer to the instrument.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 68 cooke street, bentley, doncaster DN5 0DD as the same is registered at the land registry with title no SYK464223 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 68 cooke street, bentley, doncaster DN5 0DD as the same is registered at the land registry with title no SYK464223.
Outstanding
3 April 2020Delivered on: 8 April 2020
Persons entitled: George Eleftheriou and Premier Trustees LTD Acting as Trustees of Eleftheriou Family Sass

Classification: A registered charge
Particulars: Freehold property known as stumble inn, 436 attercliffe common, sheffield, S9 2FH registered under title no. SYK350281.
Outstanding
30 January 2015Delivered on: 5 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as land and buildings on the north side of station road, rossington, doncaster, DN11 0EB as shown edged red on the attached plan. Title number SYK92265.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Rents receiveable under the leases of the whole or any part of the property known as land and buildings on the north side of station road, doncaster, south yorkshire, DN11 0EB.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as land and buildings on the north side of station road, rossington, doncaster DN11 0EB as shown edged red on the attached plan. Title number SYK92265 and SYK526588.
Outstanding
25 September 2013Delivered on: 2 October 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 September 2013Delivered on: 2 October 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1-9 park lodge cooke street doncaster south yorkshire. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
10 March 2023Cessation of Nadeem Haider Shah as a person with significant control on 24 February 2023 (1 page)
10 March 2023Cessation of Tariq Navid Shah as a person with significant control on 24 February 2023 (1 page)
10 March 2023Notification of Swan Homes Group Limited as a person with significant control on 24 February 2023 (2 pages)
6 March 2023Satisfaction of charge 019380470028 in full (4 pages)
6 March 2023Satisfaction of charge 019380470027 in full (4 pages)
6 March 2023Satisfaction of charge 019380470025 in full (4 pages)
6 March 2023Satisfaction of charge 019380470024 in full (4 pages)
6 March 2023Satisfaction of charge 019380470026 in full (4 pages)
6 March 2023Part of the property or undertaking has been released from charge 019380470031 (5 pages)
28 February 2023Registration of charge 019380470032, created on 27 February 2023 (5 pages)
23 December 2022Satisfaction of charge 019380470023 in full (4 pages)
23 December 2022Part of the property or undertaking has been released from charge 019380470028 (5 pages)
23 December 2022Part of the property or undertaking has been released from charge 019380470025 (5 pages)
23 December 2022Part of the property or undertaking has been released from charge 019380470024 (5 pages)
23 December 2022Part of the property or undertaking has been released from charge 019380470026 (5 pages)
21 December 2022Registration of charge 019380470030, created on 21 December 2022 (22 pages)
21 December 2022Registration of charge 019380470031, created on 21 December 2022 (19 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Director's details changed for Mr Tariq Navid Shah on 30 July 2021 (2 pages)
18 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 April 2020Registration of charge 019380470029, created on 3 April 2020 (38 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Appointment of Mt Tariq Navis Shah as a secretary on 2 May 2017 (2 pages)
17 May 2017Appointment of Mt Tariq Navis Shah as a secretary on 2 May 2017 (2 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 May 2017Termination of appointment of Maureen Shah as a secretary on 2 May 2017 (1 page)
15 May 2017Termination of appointment of Maureen Shah as a secretary on 2 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Director's details changed for Mr Tariq Navid Shah on 24 March 2016 (2 pages)
19 May 2016Secretary's details changed for Maureen Shah on 24 March 2016 (1 page)
19 May 2016Secretary's details changed for Maureen Shah on 24 March 2016 (1 page)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 51,000
(4 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 51,000
(4 pages)
19 May 2016Director's details changed for Mr Tariq Navid Shah on 24 March 2016 (2 pages)
15 April 2016Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,000
(4 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,000
(4 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,000
(4 pages)
5 February 2015Registration of charge 019380470028, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
5 February 2015Registration of charge 019380470028, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
4 February 2015Registration of charge 019380470025, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
4 February 2015Registration of charge 019380470026, created on 30 January 2015 (16 pages)
4 February 2015Registration of charge 019380470027, created on 30 January 2015 (7 pages)
4 February 2015Registration of charge 019380470026, created on 30 January 2015 (16 pages)
4 February 2015Registration of charge 019380470025, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
4 February 2015Registration of charge 019380470027, created on 30 January 2015 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Satisfaction of charge 18 in full (4 pages)
15 January 2015Satisfaction of charge 22 in full (4 pages)
15 January 2015Satisfaction of charge 17 in full (4 pages)
15 January 2015Satisfaction of charge 18 in full (4 pages)
15 January 2015Satisfaction of charge 22 in full (4 pages)
15 January 2015Satisfaction of charge 20 in full (4 pages)
15 January 2015Satisfaction of charge 19 in full (4 pages)
15 January 2015Satisfaction of charge 20 in full (4 pages)
15 January 2015Satisfaction of charge 19 in full (4 pages)
15 January 2015Satisfaction of charge 17 in full (4 pages)
12 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 51,000
(4 pages)
12 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 51,000
(4 pages)
12 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 51,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Registration of charge 019380470024 (18 pages)
2 October 2013Registration of charge 019380470023 (7 pages)
2 October 2013Registration of charge 019380470023 (7 pages)
2 October 2013Registration of charge 019380470024 (18 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Termination of appointment of Maureen Shah as a director on 22 November 2011 (1 page)
30 November 2011Termination of appointment of Nadeem Shah as a director on 22 November 2011 (1 page)
30 November 2011Termination of appointment of Nadeem Shah as a director on 22 November 2011 (1 page)
30 November 2011Company name changed swan homes LIMITED\certificate issued on 30/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
30 November 2011Company name changed swan homes LIMITED\certificate issued on 30/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
30 November 2011Termination of appointment of Maureen Shah as a director on 22 November 2011 (1 page)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 3 May 2010 (15 pages)
19 May 2010Annual return made up to 3 May 2010 (15 pages)
19 May 2010Annual return made up to 3 May 2010 (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 03/05/09; no change of members (5 pages)
18 May 2009Return made up to 03/05/09; no change of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Registered office changed on 20/10/2008 from 1 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
20 October 2008Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
20 October 2008Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Registered office changed on 19/09/06 from: centrix business park sandall stones road kirk sandall, doncaster south yorkshire DN3 1QR (1 page)
19 September 2006Registered office changed on 19/09/06 from: centrix business park sandall stones road kirk sandall, doncaster south yorkshire DN3 1QR (1 page)
14 September 2006Registered office changed on 14/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
14 September 2006Registered office changed on 14/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
5 June 2006Return made up to 03/05/06; full list of members (3 pages)
5 June 2006Return made up to 03/05/06; full list of members (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 03/05/05; full list of members (7 pages)
7 June 2005Return made up to 03/05/05; full list of members (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 03/05/04; full list of members (7 pages)
9 July 2004Return made up to 03/05/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
14 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 03/05/01; full list of members (6 pages)
29 June 2001Return made up to 03/05/01; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
6 November 2000Registered office changed on 06/11/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
15 August 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 August 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Full accounts made up to 30 September 1998 (15 pages)
27 October 1999Full accounts made up to 30 September 1998 (15 pages)
25 June 1999Return made up to 03/05/99; full list of members (6 pages)
25 June 1999Return made up to 03/05/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1999Ad 29/09/98--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
17 June 1999£ nc 10000/100000 29/09/98 (1 page)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1999£ nc 10000/100000 29/09/98 (1 page)
17 June 1999Ad 29/09/98--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
8 October 1998Full accounts made up to 30 September 1997 (15 pages)
8 October 1998Full accounts made up to 30 September 1997 (15 pages)
28 September 1998Return made up to 03/05/97; full list of members (6 pages)
28 September 1998Return made up to 03/05/97; full list of members (6 pages)
10 September 1998Return made up to 03/05/95; no change of members (4 pages)
10 September 1998Return made up to 03/05/95; no change of members (4 pages)
10 September 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1998Return made up to 03/05/96; no change of members (5 pages)
10 September 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1998Return made up to 03/05/96; no change of members (5 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
19 August 1997Full accounts made up to 30 September 1996 (11 pages)
19 August 1997Full accounts made up to 30 September 1996 (11 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (13 pages)
15 May 1996Full accounts made up to 30 September 1995 (13 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 December 1994Full accounts made up to 30 September 1993 (12 pages)
23 August 1994Return made up to 03/05/94; full list of members (8 pages)
4 November 1993Return made up to 03/05/93; full list of members (5 pages)
28 July 1993Accounts for a small company made up to 30 September 1992 (4 pages)
14 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
29 July 1992Return made up to 03/05/91; no change of members (13 pages)
24 October 1991Accounts for a small company made up to 30 September 1989 (5 pages)
18 May 1990Accounts for a small company made up to 30 September 1988 (5 pages)
18 May 1990Return made up to 03/05/90; full list of members (6 pages)
28 April 1989Accounts for a small company made up to 30 September 1987 (4 pages)
21 April 1988Return made up to 31/03/88; full list of members (4 pages)
21 April 1988Accounts for a small company made up to 30 September 1986 (4 pages)
7 September 1987Return made up to 30/01/87; full list of members (4 pages)
25 July 1985Incorporation (17 pages)
25 July 1985Incorporation (17 pages)