Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Mr Richard Henry Morris Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Inglewood Road London NW6 1QZ |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Tanju Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 59 Barrowell Green London N21 3AS |
Director Name | Paula Keane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 1996) |
Role | Housewife |
Correspondence Address | 45 Honey Close Dagenham Essex RM10 8TF |
Director Name | Sally Wright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 January 2015) |
Role | Catering Supervisor |
Country of Residence | England |
Correspondence Address | 10 Honey Close Dagenham Essex RM10 8TE |
Director Name | Stephen William Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2000) |
Role | Plumber |
Correspondence Address | 10 Honey Close Dagenham Essex RM10 8TE |
Director Name | Paula Johns |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 2000) |
Role | Post Person |
Correspondence Address | 109 Honey Close Dagenham Essex RM10 8TE |
Director Name | Luke Edwards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 1996) |
Role | Retail Management |
Correspondence Address | 26 Honey Close Dagenham Essex RM10 8TE |
Director Name | Paul Dwight-Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1998) |
Role | Computer Engineer |
Correspondence Address | 27 Plumtree Close Dagenham Essex RM10 8UE |
Director Name | Martin Cross |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 2000) |
Role | Business Advisor |
Correspondence Address | 77 Ainsworth Lane Bolton Lancashire BL2 2PP |
Secretary Name | Martin Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 2000) |
Role | Business Advisor |
Correspondence Address | 77 Ainsworth Lane Bolton Lancashire BL2 2PP |
Director Name | Mr Stephen Malcolm Watson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Director Name | Karen Ann Watson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 January 2011) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Secretary Name | Karen Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2009) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Director Name | Janette Parke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 June 2005) |
Role | Sales Person |
Correspondence Address | 72 Plumtree Close Dagenham Essex RM10 8UA |
Director Name | Helen Treston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2004) |
Role | Full Time Student |
Correspondence Address | 4 Plumtree Close Dagenham Essex RM10 8UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | swa-surveyors.com |
---|---|
Email address | [email protected] |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,678 |
Cash | £59,473 |
Current Liabilities | £12,848 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
16 October 2023 | Amended total exemption full accounts made up to 31 January 2022 (12 pages) |
6 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 April 2021 | Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page) |
22 March 2021 | Termination of appointment of Stephen Malcolm Watson as a director on 1 March 2021 (1 page) |
4 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page) |
4 March 2021 | Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page) |
4 March 2021 | Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page) |
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Mrs Jenna Louise Schoeman as a director on 8 November 2019 (2 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
12 February 2016 | Termination of appointment of Sally Wright as a director on 29 January 2015 (1 page) |
12 February 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
12 February 2016 | Termination of appointment of Sally Wright as a director on 29 January 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
29 January 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
11 June 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
30 January 2013 | Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
30 January 2013 | Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages) |
30 January 2013 | Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
22 June 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
22 June 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
7 November 2011 | Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
20 April 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
20 April 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
26 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
26 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
26 January 2011 | Termination of appointment of Karen Watson as a director (1 page) |
26 January 2011 | Termination of appointment of Karen Watson as a director (1 page) |
29 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 January 2010 | Director's details changed for Karen Ann Watson on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Karen Ann Watson on 25 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Swa (Uk) Ltd on 25 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Swa (Uk) Ltd on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sally Wright on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sally Wright on 25 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 August 2009 | Appointment terminated secretary karen watson (1 page) |
13 August 2009 | Secretary appointed swa (uk) LTD (1 page) |
13 August 2009 | Appointment terminated secretary karen watson (1 page) |
13 August 2009 | Secretary appointed swa (uk) LTD (1 page) |
26 January 2009 | Annual return made up to 25/01/09 (3 pages) |
26 January 2009 | Annual return made up to 25/01/09 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page) |
30 January 2008 | Annual return made up to 25/01/08 (2 pages) |
30 January 2008 | Annual return made up to 25/01/08 (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 January 2007 | Annual return made up to 25/01/07 (2 pages) |
29 January 2007 | Annual return made up to 25/01/07 (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 January 2006 | Annual return made up to 25/01/06 (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Annual return made up to 25/01/06 (2 pages) |
30 January 2006 | Director resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 February 2005 | Annual return made up to 25/01/05 (5 pages) |
1 February 2005 | Annual return made up to 25/01/05 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page) |
2 February 2004 | Annual return made up to 25/01/04 (5 pages) |
2 February 2004 | Annual return made up to 25/01/04 (5 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
14 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
5 February 2003 | Annual return made up to 25/01/03 (5 pages) |
5 February 2003 | Annual return made up to 25/01/03 (5 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 February 2002 | Annual return made up to 25/01/02 (4 pages) |
1 February 2002 | Annual return made up to 25/01/02 (4 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (5 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (5 pages) |
6 February 2001 | Annual return made up to 25/01/01
|
6 February 2001 | Annual return made up to 25/01/01
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Memorandum and Articles of Association (12 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Memorandum and Articles of Association (12 pages) |
18 May 2000 | Resolutions
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
9 March 2000 | Annual return made up to 25/01/00 (4 pages) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Annual return made up to 25/01/00 (4 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 January 1999 | Annual return made up to 25/01/99 (5 pages) |
29 January 1999 | Annual return made up to 25/01/99 (5 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 January 1998 | Annual return made up to 25/01/98
|
25 January 1998 | Annual return made up to 25/01/98
|
21 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 210,high street ongar essex CM5 9JJ (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 210,high street ongar essex CM5 9JJ (1 page) |
10 February 1997 | Annual return made up to 25/01/97 (6 pages) |
10 February 1997 | Annual return made up to 25/01/97 (6 pages) |
9 January 1997 | Full accounts made up to 31 January 1996 (6 pages) |
9 January 1997 | Full accounts made up to 31 January 1996 (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
21 February 1996 | Annual return made up to 25/01/96 (6 pages) |
21 February 1996 | Annual return made up to 25/01/96 (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 January 1994 | Incorporation (19 pages) |
25 January 1994 | Incorporation (19 pages) |