Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT OAK HOMES LTD
Company Information for

SWIFT OAK HOMES LTD

ASH LODGE, LEE GREEN, MIRFIELD, WF14 0AB,
Company Registration Number
03484712
Private Limited Company
Active

Company Overview

About Swift Oak Homes Ltd
SWIFT OAK HOMES LTD was founded on 1997-12-22 and has its registered office in Mirfield. The organisation's status is listed as "Active". Swift Oak Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWIFT OAK HOMES LTD
 
Legal Registered Office
ASH LODGE
LEE GREEN
MIRFIELD
WF14 0AB
Other companies in WF14
 
Previous Names
OAKLAND PROPERTIES LIMITED10/08/2012
Filing Information
Company Number 03484712
Company ID Number 03484712
Date formed 1997-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB169656848  
Last Datalog update: 2024-03-05 23:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT OAK HOMES LTD
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.

Company Officers of SWIFT OAK HOMES LTD

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD OAKES
Director 2012-06-26
CHRISTIAN SWIFT
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NORMAN BENFIELD
Company Secretary 2000-01-14 2012-06-26
CHRISTINA MAY BIRKENSHAW
Director 2003-09-25 2012-06-26
MICHAEL RICHARD OAKES
Director 1997-12-22 2003-09-25
GARY BIRKENSHAW
Company Secretary 1997-12-22 2000-01-14
GARY BIRKENSHAW
Director 1997-12-22 2000-01-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-22 1997-12-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-22 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD OAKES OAKLAND GLASS LIMITED Director 2014-11-21 CURRENT 1986-07-14 Active
MICHAEL RICHARD OAKES COLARD DEVELOPMENTS LTD Director 2009-11-01 CURRENT 2002-10-24 Active
MICHAEL RICHARD OAKES PROFOIL LIMITED Director 2009-11-01 CURRENT 1996-09-23 Active
MICHAEL RICHARD OAKES SLIMLINE WINDOWS (YORKSHIRE) LIMITED Director 2001-04-06 CURRENT 1986-07-14 Active - Proposal to Strike off

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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Builders Yard 8 Old Bank Road Mirfield West Yorkshire WF14 0HS
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-02-01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0122/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034847120007
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034847120006
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034847120005
2013-07-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BENFIELD
2012-08-30AP01DIRECTOR APPOINTED MR MICHAEL RICHARD OAKES
2012-08-30AP01DIRECTOR APPOINTED CHRISTIAN SWIFT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BIRKENSHAW
2012-08-10RES15CHANGE OF NAME 27/07/2012
2012-08-10CERTNMCompany name changed oakland properties LIMITED\certificate issued on 10/08/12
2012-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AR0122/12/11 ANNUAL RETURN FULL LIST
2011-08-19AA30/04/11 TOTAL EXEMPTION FULL
2011-01-06AR0122/12/10 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION FULL
2010-01-12AR0122/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MAY BIRKENSHAW / 18/12/2009
2009-11-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-17363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-05-24225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-11363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2002-12-31363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-01-04288bSECRETARY RESIGNED
1998-01-04288bDIRECTOR RESIGNED
1998-01-04288aNEW DIRECTOR APPOINTED
1998-01-04287REGISTERED OFFICE CHANGED ON 04/01/98 FROM: 12 YORK PLACE, LEEDS, LS1 2DS
1998-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWIFT OAK HOMES LTD 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 SWIFT OAK HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding ALDERMORE BANK PLC
2013-09-24 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
2013-09-24 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2001-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMMERCIAL MORTGAGE DEED 1999-02-01 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-02-01 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 1999-02-01 Outstanding WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SWIFT OAK HOMES LTD

Intangible Assets
Patents
We have not found any records of SWIFT OAK HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT OAK HOMES LTD
Trademarks
We have not found any records of SWIFT OAK HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT OAK HOMES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SWIFT OAK HOMES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SWIFT OAK HOMES LTD 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 SWIFT OAK HOMES LTD 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 SWIFT OAK HOMES LTD 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.