Company NameSwanlea Estates Limited
DirectorsDavid John Cooper and Nicholas David Cooper
Company StatusActive
Company Number06815787
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMr Nicholas David Cooper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
EN11 0DJ

Contact

Websitesandhillhomes.co.uk
Email address[email protected]
Telephone01992 471027
Telephone regionLea Valley

Location

Registered AddressUnit 5 Charlton Mead Lane
Hoddesdon
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Sandhill Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£457,904
Cash£20,723
Current Liabilities£116,749

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: 8 bell barns baldock road buntingford herts SG9 9DB see image for full details.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 10 19 ramsey road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 8 19 ramsey road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 3 17 ramsey road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 1 17 ramsey road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 16 1 houghton road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 15 1 houghton road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 14 1 houghton road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2019Delivered on: 5 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: 7 bell barns baldock road buntingford herts see image for full details.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster 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: Flat 12 1 houghton road st ives cambridgeshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 March 2020Director's details changed for Mr Nicholas David Cooper on 6 March 2020 (2 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Registration of charge 068157870011, created on 4 December 2019 (9 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
20 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
28 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 February 2010Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
17 February 2010Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)