Background WavePink WaveYellow Wave

SWANLEA ESTATES LIMITED (06815787)

SWANLEA ESTATES LIMITED (06815787) is an active UK company. incorporated on 11 February 2009. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWANLEA ESTATES LIMITED has been registered for 17 years. Current directors include COOPER, David John, COOPER, Nicholas David.

Company Number
06815787
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Unit 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, David John, COOPER, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANLEA ESTATES LIMITED

SWANLEA ESTATES LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWANLEA ESTATES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06815787

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon, EN11 0DJ,

Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER, David John

Active
8 Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed 11 Feb 2009

COOPER, Nicholas David

Active
Charlton Mead Lane, HoddesdonEN11 0DJ
Born March 1977
Director
Appointed 11 Feb 2009

Persons with significant control

1

Charlton Mead Lane, HoddesdonEN11 0DJ

Nature of Control

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

Filing History

50

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Auditors Resignation Company
5 December 2012
AUDAUD
Auditors Resignation Company
21 November 2012
AUDAUD
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
11 February 2009
NEWINCIncorporation