Background WavePink WaveYellow Wave

ANGELA SWIFT DEVELOPMENTS GROUP LIMITED (09734987)

ANGELA SWIFT DEVELOPMENTS GROUP LIMITED (09734987) is an active UK company. incorporated on 16 August 2015. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGELA SWIFT DEVELOPMENTS GROUP LIMITED has been registered for 10 years. Current directors include KETTLEWELL, Gary, SKINNER, Jenna Lee, SWIFT, Angela.

Company Number
09734987
Status
active
Type
ltd
Incorporated
16 August 2015
Age
10 years
Address
Windsor House, Harrogate, HG1 2PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KETTLEWELL, Gary, SKINNER, Jenna Lee, SWIFT, Angela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELA SWIFT DEVELOPMENTS GROUP LIMITED

ANGELA SWIFT DEVELOPMENTS GROUP LIMITED is an active company incorporated on 16 August 2015 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGELA SWIFT DEVELOPMENTS GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09734987

LTD Company

Age

10 Years

Incorporated 16 August 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ANGELA SWIFT HOLDINGS LIMITED
From: 13 March 2018To: 31 March 2020
ANGELA SWIFT DEVELOPMENTS LIMITED
From: 25 August 2016To: 13 March 2018
ESPLANADE PROJECTS LIMITED
From: 16 August 2015To: 25 August 2016
Contact
Address

Windsor House Cornwall Road Harrogate, HG1 2PW,

Previous Addresses

Beech Villa 1 Esplanade Harrogate North Yorkshire HG2 0LN United Kingdom
From: 16 August 2015To: 25 September 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 18
Loan Cleared
Jan 20
Loan Secured
Jul 23
Loan Cleared
May 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KETTLEWELL, Gary

Active
Cornwall Road, HarrogateHG1 2PW
Born March 1972
Director
Appointed 27 Oct 2016

SKINNER, Jenna Lee

Active
Cornwall Road, HarrogateHG1 2PW
Born July 1984
Director
Appointed 27 Oct 2016

SWIFT, Angela

Active
Cornwall Road, HarrogateHG1 2PW
Born July 1961
Director
Appointed 16 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Jenna Skinner

Active
1 Esplanade, HarrogateHG2 0LN
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017

Mrs Angela Swift

Ceased
Cornwall Road, HarrogateHG1 2PW
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Resolution
31 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
1 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Resolution
25 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Incorporation Company
16 August 2015
NEWINCIncorporation