Company NameSW Property Management Ltd
DirectorsJudith Helen Cowling and Richard Cowling
Company StatusActive
Company Number08219901
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Judith Helen Cowling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address17a Wakefield Road Hipperholme
Halifax
West Yorkshire
HX3 8AA
Director NameMr Richard Cowling
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Wakefield Road Hipperholme
Halifax
West Yorkshire
HX3 8AA
Director NameMr Jonathan Paul Coates
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameMr Matthew David Coates
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameMrs Susan Karen Coates
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameMr Brian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2023)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address17a Wakefield Road Hipperholme
Halifax
West Yorkshire
HX3 8AA

Contact

Websiteswpropertymanagement.co.uk

Location

Registered Address17a Wakefield Road Hipperholme
Halifax
West Yorkshire
HX3 8AA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

52 at £1Susan Karen Coates
52.00%
Ordinary A
24 at £1Jonathan Paul Coates
24.00%
Ordinary C
24 at £1Matthew David Coates
24.00%
Ordinary B

Financials

Year2014
Net Worth£3,751
Cash£13,293
Current Liabilities£14,996

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

1 March 2023Cessation of Susan Karen Coates as a person with significant control on 28 February 2023 (1 page)
1 March 2023Notification of Peter David Properties Brighouse Limited as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Susan Karen Coates as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Brian Collin William Wormald as a director on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Richard Cowling as a director on 28 February 2023 (2 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 December 2022Cancellation of shares. Statement of capital on 28 November 2022
  • GBP 100
(4 pages)
9 December 2022Purchase of own shares. (4 pages)
23 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
27 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
9 January 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 110
(6 pages)
18 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
8 October 2018Register inspection address has been changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to Ashley House 415 Halifax Road Brighouse West Yorks HD6 2PD (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
23 April 2018Termination of appointment of Jonathan Paul Coates as a director on 1 November 2017 (1 page)
4 April 2018Appointment of Mr. Brian Collin William Wormald as a director on 1 November 2017 (3 pages)
4 April 2018Termination of appointment of Matthew David Coates as a director on 1 November 2017 (2 pages)
27 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
22 September 2016Director's details changed for Mr Matthew David Coates on 1 August 2016 (2 pages)
22 September 2016Director's details changed for Mr Matthew David Coates on 1 August 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
19 October 2015Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
19 October 2015Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
19 October 2015Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
17 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(7 pages)
17 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(7 pages)
7 July 2015Director's details changed for Mr Matthew David Coates on 26 June 2015 (2 pages)
7 July 2015Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 17a Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 17a Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AA on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Jonathan Paul Coates on 26 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Matthew David Coates on 26 June 2015 (2 pages)
7 July 2015Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 17a Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AA on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Jonathan Paul Coates on 26 June 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)