Background WavePink WaveYellow Wave

SW48BHZB LIMITED (10164746)

SW48BHZB LIMITED (10164746) is an active UK company. incorporated on 5 May 2016. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. SW48BHZB LIMITED has been registered for 9 years. Current directors include BAUSAS, Irene Marie Chiu, BERVILLE, Zoe Hannah, COLAIRO, James Nicolas and 3 others.

Company Number
10164746
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
1a St Catherine's Road, Harrogate, HG2 8JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUSAS, Irene Marie Chiu, BERVILLE, Zoe Hannah, COLAIRO, James Nicolas, CROTTI, Mark, DOWEN, James Peter, ORR, Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW48BHZB LIMITED

SW48BHZB LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SW48BHZB LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10164746

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

1a St Catherine's Road Harrogate, HG2 8JZ,

Previous Addresses

Flat 4 72 Kings Avenue London SW4 8BH United Kingdom
From: 5 May 2016To: 13 May 2025
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
Director Left
Mar 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAUSAS, Irene Marie Chiu

Active
St Catherine's Road, HarrogateHG2 8JZ
Born June 1979
Director
Appointed 21 Jul 2017

BERVILLE, Zoe Hannah

Active
St Catherine's Road, HarrogateHG2 8JZ
Born October 1989
Director
Appointed 05 May 2016

COLAIRO, James Nicolas

Active
St Catherine's Road, HarrogateHG2 8JZ
Born May 1995
Director
Appointed 14 Feb 2021

CROTTI, Mark

Active
St Catherine's Road, HarrogateHG2 8JZ
Born March 1976
Director
Appointed 16 Dec 2017

DOWEN, James Peter

Active
St Catherine's Road, HarrogateHG2 8JZ
Born June 1986
Director
Appointed 21 Jul 2017

ORR, Patrick

Active
St Catherine's Road, HarrogateHG2 8JZ
Born July 1994
Director
Appointed 23 Feb 2020

BRYANT, John Raymond

Resigned
72 Kings Avenue, LondonSW4 8BH
Born July 1960
Director
Appointed 21 Jul 2017
Resigned 16 Dec 2017

GEORGE, Christopher

Resigned
72 Kings Avenue, LondonSW4 8BH
Born March 1986
Director
Appointed 21 Jul 2017
Resigned 23 Feb 2020

HUTCHINSON, Brooke Alexa

Resigned
72 Kings Avenue, LondonSW4 8BH
Born March 1988
Director
Appointed 21 Jul 2017
Resigned 13 Feb 2021

Persons with significant control

1

Ms Zoe Hannah Berville

Active
St Catherine's Road, HarrogateHG2 8JZ
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
6 December 2017
RP04SH01RP04SH01
Resolution
8 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Incorporation Company
5 May 2016
NEWINCIncorporation