Background WavePink WaveYellow Wave

SYWELL LAND LIMITED (05489291)

SYWELL LAND LIMITED (05489291) is an active UK company. incorporated on 23 June 2005. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYWELL LAND LIMITED has been registered for 20 years. Current directors include BARNEY, Henry Francis, BATEMAN, Steven Thomas, PASKE, Norman Charles.

Company Number
05489291
Status
active
Type
ltd
Incorporated
23 June 2005
Age
20 years
Address
4 Melbourne House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNEY, Henry Francis, BATEMAN, Steven Thomas, PASKE, Norman Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYWELL LAND LIMITED

SYWELL LAND LIMITED is an active company incorporated on 23 June 2005 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SYWELL LAND LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05489291

LTD Company

Age

20 Years

Incorporated 23 June 2005

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PUB COMPANY 1019 LIMITED
From: 23 June 2005To: 1 November 2005
Contact
Address

4 Melbourne House Corbygate Business Park Priors Haw Road Corby, NN17 5JG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARNEY, Henry Francis

Active
16 Langton Road, Great BowdenLE16 7EZ
Secretary
Appointed 23 Jun 2005

BARNEY, Henry Francis

Active
16 Langton Road, Great BowdenLE16 7EZ
Born February 1973
Director
Appointed 23 Jun 2005

BATEMAN, Steven Thomas

Active
Church View, HuntingdonPE28 0RF
Born July 1966
Director
Appointed 23 Jun 2005

PASKE, Norman Charles

Active
Longbrook Farm, PeterboroughPE8 5RG
Born June 1962
Director
Appointed 23 Jun 2005

ALLCHIN, Josephine

Resigned
10 Stubble Close, NorthamptonNN2 8DS
Secretary
Appointed 23 Jun 2005
Resigned 23 Jun 2005

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 23 Jun 2005
Resigned 23 Jun 2005

Persons with significant control

1

Corbygate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2005
88(2)R88(2)R
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Incorporation Company
23 June 2005
NEWINCIncorporation