Background WavePink WaveYellow Wave

SW4 ESTATES LTD (12330077)

SW4 ESTATES LTD (12330077) is an active UK company. incorporated on 25 November 2019. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SW4 ESTATES LTD has been registered for 6 years. Current directors include PATEL, Amit.

Company Number
12330077
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Amit
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW4 ESTATES LTD

SW4 ESTATES LTD is an active company incorporated on 25 November 2019 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SW4 ESTATES LTD was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

12330077

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71 Clapham Common South Side London SW4 9DA United Kingdom
From: 25 November 2019To: 9 January 2025
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Amit

Active
Clapham Common South Side, LondonSW4 9DA
Born February 1980
Director
Appointed 18 Feb 2020

BARTKOWIAK, Bartosz

Resigned
Clapham Common South Side, LondonSW4 9DA
Born February 1986
Director
Appointed 25 Nov 2019
Resigned 18 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Amit Patel

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020

Mr Bartosz Bartkowiak

Ceased
Clapham Common South Side, LondonSW4 9DA
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2019
NEWINCIncorporation