Background WavePink WaveYellow Wave

SWITHLAND HOMES LIMITED (09230507)

SWITHLAND HOMES LIMITED (09230507) is an active UK company. incorporated on 23 September 2014. with registered office in Loughborough. The company operates in the Construction sector, engaged in construction of domestic buildings. SWITHLAND HOMES LIMITED has been registered for 11 years. Current directors include MCENERY, Tim, SEAR-MAYES, David James.

Company Number
09230507
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
5 Armston Road, Loughborough, LE12 8QP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCENERY, Tim, SEAR-MAYES, David James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITHLAND HOMES LIMITED

SWITHLAND HOMES LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SWITHLAND HOMES LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09230507

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

5 Armston Road Quorn Loughborough, LE12 8QP,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Nov 20
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
Quorn, LoughboroughLE12 8QP
Secretary
Appointed 23 Sept 2014

MCENERY, Tim

Active
CardiffCF14 8LH
Born February 1971
Director
Appointed 23 Sept 2014

SEAR-MAYES, David James

Active
Quorn, LoughboroughLE12 8QP
Born April 1961
Director
Appointed 23 Sept 2014

Persons with significant control

1

Mr David James Sear-Mayes

Active
Quorn, LoughboroughLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
10 June 2025
RP09RP09
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Incorporation Company
23 September 2014
NEWINCIncorporation