Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWP PROPERTY HOLDINGS LIMITED
Company Information for

SWP PROPERTY HOLDINGS LIMITED

BEDFORD HOUSE 1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA,
Company Registration Number
01764574
Private Limited Company
Active

Company Overview

About Swp Property Holdings Ltd
SWP PROPERTY HOLDINGS LIMITED was founded on 1983-10-26 and has its registered office in Ely. The organisation's status is listed as "Active". Swp Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWP PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
BEDFORD HOUSE 1 REGAL LANE
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5BA
Other companies in CB7
 
Previous Names
S.W.P. HOLDINGS LIMITED20/01/2010
Filing Information
Company Number 01764574
Company ID Number 01764574
Date formed 1983-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWP PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWP PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as SWP PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWP PROPERTY HOLDINGS GENERAL PARTNER Delaware Unknown
Swp Property Holdings, LP Delaware Unknown
SWP PROPERTY HOLDINGS INITIAL PARTNER Delaware Unknown

Company Officers of SWP PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2011-01-04
DAVID JONATHAN PETT
Director 2011-04-06
COLIN ANDRE STOTT
Director 2011-04-06
JAMES ALAN FAIRLEY WALKER
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GRAHAM SMITH
Director 1999-02-15 2011-04-06
JAMES ALAN FAIRLEY WALKER
Company Secretary 1999-09-03 2011-01-04
RONALD JEFFREY MALLON
Company Secretary 1998-11-20 1999-09-03
STEPHEN JOHN BARCLAY
Director 1997-05-19 1998-12-30
CHARLES GEOFFREY GREGORY SMITH
Director 1997-04-01 1998-12-08
WILLIAM HAROLD PRICE
Company Secretary 1997-11-07 1998-11-20
ALAN JOHN ARNSBY
Director 1996-12-03 1998-05-01
STEPHEN GEOFFREY LINFORD
Company Secretary 1996-01-31 1997-12-19
STEPHEN GEOFFREY LINFORD
Director 1996-01-31 1997-12-19
ANTHONY HUBERT WALL
Director 1991-12-14 1997-05-17
ANTHONY WILLIS PENN
Director 1991-12-14 1996-07-03
ROBERT ANTHONY STICKINGS
Director 1991-12-14 1996-04-26
TIMOTHY WILLIAM HALFORD
Company Secretary 1993-06-28 1996-01-31
MARTIN JAMES GLANFIELD
Company Secretary 1991-12-14 1993-06-28
MARTIN JAMES GLANFIELD
Director 1991-12-14 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID JONATHAN PETT FULLFLOW SYSTEMS LTD Director 2015-01-06 CURRENT 2002-07-10 Active
DAVID JONATHAN PETT DRC HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Director 2014-03-01 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT BRAVEDRIVE LTD Director 2014-03-01 CURRENT 1986-10-24 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Director 2014-03-01 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Director 2011-04-06 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT DRC POLYMER PRODUCTS LIMITED Director 2011-04-06 CURRENT 1946-05-13 Active
DAVID JONATHAN PETT FULLFLOW INTERNATIONAL LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT FULLFLOW HOLDINGS LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT FULLFLOW GROUP LIMITED Director 2011-04-06 CURRENT 1996-08-06 Active
DAVID JONATHAN PETT PLASFLOW LIMITED Director 2011-04-06 CURRENT 2000-02-04 Active
COLIN ANDRE STOTT FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
COLIN ANDRE STOTT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
COLIN ANDRE STOTT HYLAM LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
COLIN ANDRE STOTT FULLFLOW HOLDINGS LIMITED Director 2012-07-06 CURRENT 2009-02-13 Active
COLIN ANDRE STOTT FULLFLOW GROUP LIMITED Director 2011-01-04 CURRENT 1996-08-06 Active
COLIN ANDRE STOTT PLASFLOW LIMITED Director 2011-01-04 CURRENT 2000-02-04 Active
COLIN ANDRE STOTT FULLFLOW INTERNATIONAL LIMITED Director 2010-07-01 CURRENT 2009-02-13 Active
COLIN ANDRE STOTT SWP GROUP LIMITED Director 2010-02-16 CURRENT 1952-01-07 Active
COLIN ANDRE STOTT CRESCENT OF CAMBRIDGE LIMITED Director 2008-04-21 CURRENT 1954-11-20 Dissolved 2017-02-07
COLIN ANDRE STOTT DRC POLYMER PRODUCTS LIMITED Director 2008-04-21 CURRENT 1946-05-13 Active
COLIN ANDRE STOTT ULVA INSULATION SYSTEMS LTD Director 2008-04-21 CURRENT 2000-06-29 Active
COLIN ANDRE STOTT MILLA MANAGEMENT SERVICES LTD Director 2007-10-15 CURRENT 2007-10-15 Active
JAMES ALAN FAIRLEY WALKER PLASFLOW LIMITED Director 2016-11-07 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
JAMES ALAN FAIRLEY WALKER ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
JAMES ALAN FAIRLEY WALKER FULLFLOW GROUP LIMITED Director 2015-03-24 CURRENT 1996-08-06 Active
JAMES ALAN FAIRLEY WALKER OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES ALAN FAIRLEY WALKER ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
JAMES ALAN FAIRLEY WALKER CAVEDRIVE LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
JAMES ALAN FAIRLEY WALKER BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
JAMES ALAN FAIRLEY WALKER ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
JAMES ALAN FAIRLEY WALKER BECKER PROPERTIES LIMITED Director 2004-12-15 CURRENT 1963-09-25 Active
JAMES ALAN FAIRLEY WALKER BRAVEDRIVE LTD Director 2004-06-03 CURRENT 1986-10-24 Active
JAMES ALAN FAIRLEY WALKER INVERESK PLC Director 2002-10-29 CURRENT 1990-07-17 RECEIVERSHIP
JAMES ALAN FAIRLEY WALKER SWP GROUP LIMITED Director 1998-12-08 CURRENT 1952-01-07 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM LAMINATING CO LIMITED Director 1993-10-12 CURRENT 1988-09-19 Active
JAMES ALAN FAIRLEY WALKER STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER HADLEY INTERNATIONAL LIMITED Director 1992-10-07 CURRENT 1988-10-07 Active
JAMES ALAN FAIRLEY WALKER HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Director 1992-02-24 CURRENT 1988-04-11 Active
JAMES ALAN FAIRLEY WALKER HADLEY INDUSTRIAL HOLDINGS LIMITED Director 1992-02-24 CURRENT 1989-02-02 Active
JAMES ALAN FAIRLEY WALKER ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
JAMES ALAN FAIRLEY WALKER CENTRESPOT INTERNATIONAL LIMITED Director 1991-12-12 CURRENT 1986-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740011
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740012
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740013
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740014
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740015
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017645740016
2022-11-10CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2021-01-18PSC07CESSATION OF SWP GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-01-18PSC02Notification of Swp Property Investment Company Limited as a person with significant control on 2019-09-30
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-16CC04Statement of company's objects
2017-01-16RES13Resolutions passed:
  • Re-company business 12/12/2016
  • ADOPT ARTICLES
2017-01-16RES01ADOPT ARTICLES 12/12/2016
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740016
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740014
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740015
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740013
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740012
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017645740011
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 550000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 550000
2015-11-23AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 550000
2014-11-19AR0124/10/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 550000
2014-01-06AR0124/10/13 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-26AR0124/10/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15AR0124/10/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR COLIN ANDRE STOTT
2011-04-15AP01DIRECTOR APPOINTED MR DAVID JONATHAN PETT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-06AP03SECRETARY APPOINTED MR DAVID JONATHAN PETT
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES WALKER
2010-11-09AR0124/10/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20CERTNMCOMPANY NAME CHANGED S.W.P. HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-05RES15CHANGE OF NAME 23/12/2009
2009-12-11AR0124/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM SMITH / 11/12/2009
2009-07-25AUDAUDITOR'S RESIGNATION
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 4TH FLOOR 2-3 BEDFORD STREET LONDON WC2E 9HD
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-11-06363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-11-20363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-10363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-20363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-20363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-12-02AUDAUDITOR'S RESIGNATION
1999-11-09288bSECRETARY RESIGNED
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-09363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-23288aNEW DIRECTOR APPOINTED
1999-07-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-29363bRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288bDIRECTOR RESIGNED
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: SPRING LANE SOUTH MALVERN LINK WORCS WR14 1AQ
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SWP PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWP PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-15 Outstanding HSBC BANK PLC
2016-12-15 Outstanding HSBC BANK PLC
2016-12-15 Outstanding HSBC BANK PLC
2016-12-15 Outstanding HSBC BANK PLC
2016-12-15 Outstanding HSBC BANK PLC
2016-12-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-01-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2002-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-11-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWP PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SWP PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWP PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of SWP PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWP PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SWP PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SWP PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWP PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWP PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.