ST GEORGES SWARN HOUSING LIMITED

159 Manchester Road, Manchester, M16 0FE, England
StatusACTIVE
Company No.09032352
CategoryPrivate Limited Company
Incorporated09 May 2014
Age9 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ST GEORGES SWARN HOUSING LIMITED is an active private limited company with number 09032352. It was incorporated 9 years, 11 months, 21 days ago, on 09 May 2014. The company address is 159 Manchester Road, Manchester, M16 0FE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajmal Nasir

Change date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Kim Kawaljeet Singh Landa

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narinder Kaur Singh

Termination date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Narinder Kaur Singh

Change date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Kim Kawaljeet Singh Landa

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Kim Kawaljeet Singh Landa

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: 423 Holcombe Road Bury BL8 4HB

New address: 159 Manchester Road Manchester M16 0FE

Change date: 2021-07-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Ajmal Nasir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Kawaljeet Singh Landa

Notification date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Narinder Kaur Singh

Cessation date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajmal Nasir

Notification date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Mrs Narinder Kaur Singh

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Ajmal Nasir

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090323520005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090323520004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090323520003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090323520006

Charge creation date: 2019-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090323520001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090323520002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090323520004

Charge creation date: 2018-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 090323520005

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: 090323520003

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Kawaljeet Singh Landa

Appointment date: 2017-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 090323520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090323520001

Charge creation date: 2017-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS FACILITIES MANAGEMENT LTD

29 DEWBERRY DRIVE,WALSALL,WS5 4RZ

Number:11265536
Status:ACTIVE
Category:Private Limited Company

G A NICHOLS CONSULTANCY LIMITED

6 LOWER PARK ROW,BRISTOL,BS1 5BJ

Number:09086058
Status:ACTIVE
Category:Private Limited Company

HSM PROPERTY LIMITED

2 MONTROSE AVENUE, DATCHET,BERKSHIRE,SL3 9NJ

Number:05716431
Status:ACTIVE
Category:Private Limited Company

JOYBELLS (CAFE) LIMITED

20 MAIN STREET,KESWICK,CA12 5JD

Number:09221219
Status:ACTIVE
Category:Private Limited Company

LRC SERVICES LTD

15A HALE CARAVAN PARK,HEYSHAM,LA3 2AE

Number:09647281
Status:ACTIVE
Category:Private Limited Company

PYMROYD SERVICES LTD

25 HANSON ROAD,HOLMFIRTH,HD9 5LR

Number:10253168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source