Background WavePink WaveYellow Wave

SWAN HILL HOMES LIMITED (00825600)

SWAN HILL HOMES LIMITED (00825600) is an active UK company. incorporated on 2 November 1964. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SWAN HILL HOMES LIMITED has been registered for 61 years. Current directors include SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
00825600
Status
active
Type
ltd
Incorporated
2 November 1964
Age
61 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN HILL HOMES LIMITED

SWAN HILL HOMES LIMITED is an active company incorporated on 2 November 1964 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SWAN HILL HOMES LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00825600

LTD Company

Age

61 Years

Incorporated 2 November 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

HIGGS & HILL HOMES LIMITED
From: 1 July 1992To: 17 January 1997
HIGGS AND HILL HOMES LIMITED
From: 2 November 1964To: 1 July 1992
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 20 December 2019
21 Knightsbridge London SW1X 7LY
From: 2 November 1964To: 4 October 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Jul 12
Capital Update
Dec 23
Director Left
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SINCLAIR, Mark

Active
Second Floor, La Plaiderie, GuernseyGY1 6EH
Born September 1965
Director
Appointed 27 Jul 2009

SMITH, Colin Andrew

Active
Second Floor, La Plaiderie, GuernseyGY1 6EH
Born September 1969
Director
Appointed 27 Jul 2009

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 10 May 1995
Resigned 31 Jan 2008

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 17 Feb 2006
Resigned 31 May 2012

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Secretary
Appointed N/A
Resigned 10 May 1995

FINANCIAL & LEGAL SERVICES LIMITED

Resigned
Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 28 Aug 2008
Resigned 03 Dec 2015

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 31 May 2012
Resigned 18 Dec 2024

ARCHER, Colin Robert Hill

Resigned
6 Rectory Road, LondonSW13 0DT
Born August 1949
Director
Appointed 24 Apr 2002
Resigned 16 Jun 2004

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 16 Mar 2004
Resigned 31 Jan 2008

CROOK, Laurence Peter

Resigned
5 St Marys Close, OxtedRH8 9LJ
Born July 1950
Director
Appointed N/A
Resigned 29 Feb 1996

HOUGH, Richard Stuart

Resigned
Knightsbridge, LondonSW1X 7LY
Born June 1963
Director
Appointed 30 Oct 1995
Resigned 09 Sept 2010

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1968
Director
Appointed 16 Jun 2004
Resigned 04 Jan 2010

MABEY, Glyn David

Resigned
39 The Manor, CwmbranNP44 3AQ
Born September 1965
Director
Appointed 17 Sept 1998
Resigned 31 May 2000

MILES, Robert John

Resigned
Inglenook Manor Road, BridgwaterTA7 9HD
Born September 1952
Director
Appointed 07 Nov 1994
Resigned 05 Feb 1996

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 17 Nov 2011
Resigned 18 Dec 2024

RICHARDS, Ian David

Resigned
7 Ransom Close, HitchinSG4 9AX
Born July 1952
Director
Appointed 10 Jun 1996
Resigned 11 May 2005

ROBINSON, Robert William

Resigned
2 Theobalds Way, CamberleyGU16 5RF
Born June 1943
Director
Appointed N/A
Resigned 06 Apr 1995

THEAKSTON, John Andrew

Resigned
30 Grove Park Gardens, LondonW4 3RZ
Born May 1952
Director
Appointed N/A
Resigned 16 Mar 2004

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 31 May 2012

TRUSLOVE, David Peter

Resigned
1 Macnaghten Woods, CamberleyGU15 3RD
Born January 1960
Director
Appointed N/A
Resigned 23 Jun 2000

TUTILL, Kelvin Geoffrey

Resigned
North End Farm, TauntonTA3 5ED
Born May 1953
Director
Appointed 12 Sept 1994
Resigned 26 Jun 1998

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Born July 1956
Director
Appointed 01 Jan 1993
Resigned 10 May 1995

WILDING, Clive Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Born September 1955
Director
Appointed 05 Jan 2010
Resigned 16 Feb 2012

Persons with significant control

1

3rd Floor, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
30 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2025
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2023
SH19Statement of Capital
Resolution
17 December 2023
RESOLUTIONSResolutions
Legacy
17 December 2023
SH20SH20
Legacy
17 December 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
9 August 2012
AUDAUD
Auditors Resignation Company
3 August 2012
AUDAUD
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Miscellaneous
24 December 2009
MISCMISC
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
287Change of Registered Office
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
6 December 2002
288cChange of Particulars
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
353353
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
288cChange of Particulars
Legacy
17 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
353353
Legacy
26 June 1998
363aAnnual Return
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
353353
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
88(2)R88(2)R
Legacy
31 October 1997
123Notice of Increase in Nominal Capital
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
88(2)R88(2)R
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
12 August 1997
363aAnnual Return
Legacy
12 August 1997
288cChange of Particulars
Legacy
5 June 1997
287Change of Registered Office
Legacy
16 May 1997
353353
Legacy
3 April 1997
287Change of Registered Office
Certificate Change Of Name Company
17 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1996
363x363x
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
22 February 1996
288288
Legacy
18 February 1996
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Legacy
8 June 1995
288288
Legacy
7 June 1995
288288
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
7 July 1993
363x363x
Legacy
19 April 1993
288288
Legacy
15 January 1993
288288
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Miscellaneous
25 September 1992
MISCMISC
Legacy
14 September 1992
288288
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Legacy
16 July 1992
363x363x
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
4 February 1992
288288
Legacy
18 September 1991
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
6 November 1990
288288
Legacy
31 July 1990
363363
Auditors Resignation Company
17 July 1990
AUDAUD
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Memorandum Articles
3 May 1990
MEM/ARTSMEM/ARTS
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
16 February 1988
288288
Legacy
20 January 1988
288288
Legacy
5 October 1987
288288
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
18 April 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Legacy
27 August 1986
288288
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Certificate Change Of Name Company
8 April 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 November 1964
MISCMISC