Background WavePink WaveYellow Wave

SWIFT 789 LIMITED (03445344)

SWIFT 789 LIMITED (03445344) is an active UK company. incorporated on 6 October 1997. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. SWIFT 789 LIMITED has been registered for 28 years. Current directors include EVANS, Matthew Simon, ZIEBA, Joseph Peter.

Company Number
03445344
Status
active
Type
ltd
Incorporated
6 October 1997
Age
28 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Matthew Simon, ZIEBA, Joseph Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT 789 LIMITED

SWIFT 789 LIMITED is an active company incorporated on 6 October 1997 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWIFT 789 LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03445344

LTD Company

Age

28 Years

Incorporated 6 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

40 Howard Road Clarendon Park Leicester, LE2 1XG,

Previous Addresses

3 East Circus Street Nottingham NG1 5AF England
From: 2 October 2019To: 28 April 2023
C/O St Mark's Church Vicarage Ashley Crescent London N22 6LJ
From: 15 February 2019To: 2 October 2019
Flat 3, 17 All Saints Street Nottingham NG7 4DP United Kingdom
From: 7 November 2018To: 15 February 2019
St Mark's Church Vicarage Ashley Crescent London N22 6LJ England
From: 17 January 2017To: 7 November 2018
St Mark's Church Vicarage St Mark's Church Vicarage Ashley Crescent London N22 6LJ Great Britain
From: 5 December 2016To: 17 January 2017
C/O St Mark’S Church Vicarage Ashley Crescent London N22 6LJ England
From: 13 July 2016To: 5 December 2016
Ground Floor Flat, 72 Rutland Gardens London N4 1JP
From: 30 October 2015To: 13 July 2016
5 Clarence Place Hackney London E5 8HN
From: 21 January 2013To: 30 October 2015
5 Clarence Place Hackney London E5 8HN England
From: 21 January 2013To: 21 January 2013
Flat 5 164 Lordship Road Stoke Newington London N16 5HB England
From: 30 December 2010To: 21 January 2013
Flat 3 17 All Saints Street Nottingham NG7 4DP
From: 6 October 1997To: 30 December 2010
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 18
Owner Exit
Nov 18
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUTLIN PROPERTY SERVICES LTD

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 01 Apr 2023

EVANS, Matthew Simon

Active
Howard Road, LeicesterLE2 1XG
Born March 1967
Director
Appointed 27 Jul 2025

ZIEBA, Joseph Peter

Active
Howard Road, LeicesterLE2 1XG
Born January 1970
Director
Appointed 02 Sept 2020

HABERIS, George

Resigned
Ashley Crescent, LondonN22 6LJ
Secretary
Appointed 05 Aug 2009
Resigned 13 Jul 2016

SMITH, Anthony Neil

Resigned
Flat 2 15 All Saints Street, NottinghamNG7 4DP
Secretary
Appointed 06 Oct 1997
Resigned 16 Sept 2008

TAYLOR, Philip Stuart

Resigned
Flat 2 17 All Saints Street, NottinghamNG7 4DP
Secretary
Appointed 16 Sept 2008
Resigned 05 Aug 2009

BLUE PROPERTY MANAGEMENT UK LIMITED

Resigned
East Circus Street, NottinghamNG1 5AF
Corporate secretary
Appointed 02 Sept 2020
Resigned 27 Apr 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Oct 1997
Resigned 06 Oct 1997

CLARK, Simon Peter John, Fr

Resigned
Ashley Crescent, LondonN22 6LJ
Born October 1968
Director
Appointed 13 Jul 2016
Resigned 27 Aug 2019

EVANS, Peter David

Resigned
East Circus Street, NottinghamNG1 5AF
Born January 1974
Director
Appointed 27 Aug 2019
Resigned 02 Sept 2020

HABERIS, George

Resigned
Ashley Crescent, LondonN22 6LJ
Born April 1982
Director
Appointed 05 Aug 2009
Resigned 13 Jul 2016

STOKES, Michael Lee

Resigned
17 All Saints Street, NottinghamNG7 4DP
Born March 1985
Director
Appointed 10 Feb 2018
Resigned 14 Feb 2019

TAYLOR, Philip Stuart

Resigned
Flat 2 17 All Saints Street, NottinghamNG7 4DP
Born July 1969
Director
Appointed 06 Oct 1997
Resigned 05 Aug 2009

BLUE PROPERTY MANAGEMENT UK LIMITED

Resigned
East Circus Street, NottinghamNG1 5AF
Corporate director
Appointed 27 Aug 2019
Resigned 02 Sept 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Oct 1997
Resigned 06 Oct 1997

Persons with significant control

1

0 Active
1 Ceased

Fr Simon Peter John Clark

Ceased
Ashley Crescent, LondonN22 6LJ
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 October 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 October 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
287Change of Registered Office
Incorporation Company
6 October 1997
NEWINCIncorporation