Background WavePink WaveYellow Wave

SWL RESIDENTIALS LIMITED (06029919)

SWL RESIDENTIALS LIMITED (06029919) is an active UK company. incorporated on 15 December 2006. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWL RESIDENTIALS LIMITED has been registered for 19 years. Current directors include LUNT, Joanne, LUNT, Simon William.

Company Number
06029919
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
19 Cave Road, East Yorkshire, HU15 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUNT, Joanne, LUNT, Simon William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWL RESIDENTIALS LIMITED

SWL RESIDENTIALS LIMITED is an active company incorporated on 15 December 2006 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWL RESIDENTIALS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06029919

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CHURCH STREET (HULL) LIMITED
From: 15 December 2006To: 11 August 2010
Contact
Address

19 Cave Road Brough East Yorkshire, HU15 1HA,

Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Apr 15
Director Joined
Mar 16
Loan Cleared
Apr 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
Feb 18
Owner Exit
Jan 19
Director Left
Dec 19
Director Joined
Jul 20
Loan Secured
Mar 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LUNT, Joanne

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 06 Sept 2007

LUNT, Joanne

Active
19 Cave Road, East YorkshireHU15 1HA
Born July 1968
Director
Appointed 28 Jul 2020

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 25 Jan 2007

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 25 Jan 2007
Resigned 06 Sept 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Dec 2006
Resigned 15 Dec 2006

LUNT, Joanne

Resigned
Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 01 Mar 2016
Resigned 29 Nov 2019

MILLER, Brian Mackenzie

Resigned
Tigh Mor, BrandesburtonYO25 8QG
Born December 1959
Director
Appointed 25 Jan 2007
Resigned 06 Sept 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Dec 2006
Resigned 15 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2016

Mr Simon William Lunt

Ceased
19 Cave Road, East YorkshireHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
9 November 2010
MG01MG01
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2010
MG01MG01
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
22 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
88(2)R88(2)R
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
287Change of Registered Office
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation