Company NameSWA (UK) Limited
DirectorJenna Louise Schoeman
Company StatusActive
Company Number04741497
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years 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

Secretary NameKaren Ann Watson
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 week, 2 days after company formation)
Appointment Duration21 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameMrs Jenna Louise Schoeman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 & 2, The Offices Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Director NameKaren Ann Watson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.swa-surveyors.com
Email address[email protected]
Telephone01279 870600
Telephone regionBishops Stortford

Location

Registered Address1 & 2, The Offices
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham

Financials

Year2013
Net Worth£323
Cash£4,882
Current Liabilities£17,295

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 January 2024 (4 months, 1 week ago)
Next Return Due17 January 2025 (8 months from now)

Filing History

9 February 2021Termination of appointment of Karen Ann Watson as a director on 1 February 2021 (1 page)
9 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 January 2017Appointment of Mrs Jenna Louise Schoeman as a director on 2 January 2017 (2 pages)
4 January 2017Appointment of Mrs Jenna Louise Schoeman as a director on 2 January 2017 (2 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
7 November 2011Registered office address changed from the Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
27 October 2011Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 27 October 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page)
12 May 2008Registered office changed on 12/05/2008 from ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: 12 thornbera road bishops stortford CM23 3NL (1 page)
10 July 2007Registered office changed on 10/07/07 from: 12 thornbera road bishops stortford CM23 3NL (1 page)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 April 2005Return made up to 23/04/05; full list of members (3 pages)
29 April 2005Return made up to 23/04/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003Company name changed swa uk LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003Company name changed swa uk LIMITED\certificate issued on 15/05/03 (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Incorporation (16 pages)
23 April 2003Incorporation (16 pages)