Company NameSwan Homes Limited
DirectorTariq Navid Shah
Company StatusActive
Company Number04754471
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Previous NameHosewell Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Tariq Navid Shah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cavendish Court South Parade
Doncaster
DN1 2DJ
Director NameMr Nadeem Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 week after company formation)
Appointment Duration15 years, 8 months (resigned 18 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court South Parade
Doncaster
South Yorkshire
DN1 2DJ
Secretary NameMaureen Shah
NationalityBritish
StatusResigned
Appointed13 May 2003(1 week after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court South Parade
Doncaster
South Yorkshire
DN1 2DJ
Secretary NameMr Nadeem Shah
StatusResigned
Appointed02 May 2017(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetlbproperties.co.uk
Email address[email protected]
Telephone0845 0941400
Telephone regionUnknown

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

1 at £1Vigo Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (5 days from now)

Charges

14 April 2021Delivered on: 21 April 2021
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Outstanding
14 April 2021Delivered on: 21 April 2021
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Particulars: 89 green lane ecclesfield sheffield S35 9WY registered under title number SYK93361.
Outstanding
14 April 2021Delivered on: 19 April 2021
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Particulars: Land lying to the east of station road blaxton doncaster and land on the south side of hawk drive blaxton doncaster registered under title numbers SYK682214 and SYK660036.
Outstanding
14 April 2021Delivered on: 19 April 2021
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Particulars: 89 green lane ecclesfield sheffield S35 9WY registered under title number SYK93361.
Outstanding
9 June 2020Delivered on: 19 June 2020
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Outstanding
9 June 2020Delivered on: 12 June 2020
Persons entitled: Norwest Financial Services Limited

Classification: A registered charge
Particulars: (1) land on the south side of hawk drive blaxton. Doncaster comprised within title number SYK660036;. And. (2) land on the east side of station road blaxton being all that land comprised within a transfer dated 29 april 2020 and made between andrew james martin and lydia martin (1) and the borrower (2);. together hereinafter referred to as the property.
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as land on the east side of station road, blaxton, doncaster and any other freehold and leasehold property of the company now or at any time vested in it together with all building fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as land on the east side of station road, blaxton, doncaster together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Registration of charge 047544710004, created on 9 June 2020 (20 pages)
12 June 2020Registration of charge 047544710003, created on 9 June 2020 (20 pages)
11 June 2020Satisfaction of charge 047544710002 in full (1 page)
11 June 2020Satisfaction of charge 047544710001 in full (1 page)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Nadeem Shah as a secretary on 18 January 2019 (1 page)
18 January 2019Appointment of Mr Tariq Shah as a director on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Nadeem Shah as a director on 18 January 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 October 2018Registration of charge 047544710001, created on 21 September 2018 (37 pages)
2 October 2018Registration of charge 047544710002, created on 21 September 2018 (39 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Appointment of Mr Nadeem Shah as a secretary on 2 May 2017 (2 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)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 May 2017Appointment of Mr Nadeem Shah as a secretary on 2 May 2017 (2 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Secretary's details changed for Maureen Shah on 24 March 2016 (1 page)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Director's details changed for Nadeem Shah on 24 March 2016 (2 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Secretary's details changed for Maureen Shah on 24 March 2016 (1 page)
19 May 2016Director's details changed for Nadeem 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)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 November 2011Company name changed hosewell LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed hosewell LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 6 May 2010 (14 pages)
27 May 2010Annual return made up to 6 May 2010 (14 pages)
27 May 2010Annual return made up to 6 May 2010 (14 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 06/05/09; no change of members (4 pages)
27 May 2009Return made up to 06/05/09; no change of members (4 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
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)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 06/05/07; full list of members (2 pages)
14 May 2007Return made up to 06/05/07; full list of members (2 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 DN1 2DJ (1 page)
14 September 2006Registered office changed on 14/09/06 from: 4 cavendish court south parade doncaster DN1 2DJ (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)