Background WavePink WaveYellow Wave

SWANOR DEVELOPMENTS LIMITED (05546357)

SWANOR DEVELOPMENTS LIMITED (05546357) is an active UK company. incorporated on 25 August 2005. with registered office in Hull. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. SWANOR DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include NORTH, Simon Paul, SWALES, Craig Andrew.

Company Number
05546357
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
Fitling Garth Humbleton Road, Hull, HU12 9AJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORTH, Simon Paul, SWALES, Craig Andrew
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANOR DEVELOPMENTS LIMITED

SWANOR DEVELOPMENTS LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. SWANOR DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41202, 68209)

Status

active

Active since 20 years ago

Company No

05546357

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Fitling Garth Humbleton Road Fitling Hull, HU12 9AJ,

Previous Addresses

Penley House 2 Sycamore Court Sproatley East Yorkshire HU11 4GD
From: 25 August 2005To: 9 January 2011
Timeline

1 key events • 2005 - 2005

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

Officers

5

3 Active
2 Resigned

NORTH, Simon Paul

Active
Humbleton Road, HullHU12 9AJ
Secretary
Appointed 01 Sept 2005

NORTH, Simon Paul

Active
Humbleton Road, HullHU12 9AJ
Born October 1970
Director
Appointed 01 Sept 2005

SWALES, Craig Andrew

Active
Humbleton Road, HullHU12 9AJ
Born October 1971
Director
Appointed 01 Sept 2005

SPEIGHT, Nicola Jane

Resigned
56 Ferrymeadows Park, Kingston Upon HullHU7 3DF
Secretary
Appointed 25 Aug 2005
Resigned 01 Sept 2005

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 25 Aug 2005
Resigned 01 Sept 2005

Persons with significant control

2

Mr Simon Paul North

Active
Humbleton Road, HullHU12 9AJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016

Mr Craig Andrew Swales

Active
Humbleton Road, HullHU12 9AJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
363aAnnual Return
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Incorporation Company
25 August 2005
NEWINCIncorporation