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

SWISS LAND LIMITED

1ST FLOOR, BUILDING 7 QUEENS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0QD,
Company Registration Number
05667336
Private Limited Company
Active

Company Overview

About Swiss Land Ltd
SWISS LAND LIMITED was founded on 2006-01-05 and has its registered office in Gateshead. The organisation's status is listed as "Active". Swiss Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWISS LAND LIMITED
 
Legal Registered Office
1ST FLOOR, BUILDING 7 QUEENS PARK
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0QD
Other companies in NE11
 
Previous Names
NORHAM HOUSE 1066 LIMITED16/08/2012
Filing Information
Company Number 05667336
Company ID Number 05667336
Date formed 2006-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISS LAND 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 SWISS LAND LIMITED
The following companies were found which have the same name as SWISS LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWISS LAND GROUP LIMITED DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF Active Company formed on the 2014-04-25
SWISS LANDS REALTY, LLC 47328 SR 800 - WOODSFIELD OH 43793 Active Company formed on the 2004-11-24
SWISS LAND LTD. 3414 OAKRIDGE RD - SUGARCREEK OH 44681 Active Company formed on the 1996-01-22
SWISS LAND, LTD. FL Inactive Company formed on the 1980-03-21
SWISS LAND COMPUTER INTERNATIONAL LIMITED Dissolved Company formed on the 1988-03-25
SWISS LAND TECHNOLOGY PUBLISHER LIMITED Dissolved Company formed on the 1988-03-25
SWISS LANDMARK PROPERTIES LLC Georgia Unknown
SWISS LAND CORP DISSOLVED 122988 Georgia Unknown
SWISS LAND CORPORATION New Jersey Unknown
SWISS LAND CORP Georgia Dissolved

Company Officers of SWISS LAND LIMITED

Current Directors
Officer Role Date Appointed
EMILIA KELEDITIS
Director 2013-12-20
ALAN KEITH TAYLOR
Director 2014-05-12
CHRISTOPHER JOHN WHITFIELD
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SMITH
Company Secretary 2006-04-24 2016-05-05
PHILIP JOHN MOORIN
Director 2006-04-24 2013-12-20
MICHAEL IAN SPRIGGS
Director 2006-04-24 2013-12-20
CHRISTOPHER JOHN WHITFIELD
Director 2006-04-24 2011-12-13
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-01-05 2006-04-24
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-01-05 2006-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIA KELEDITIS SKY HOMES LIMITED Director 2013-12-20 CURRENT 2006-06-30 Active
EMILIA KELEDITIS UK LAND ESTATES LIMITED Director 2013-12-20 CURRENT 2003-10-22 Active
ALAN KEITH TAYLOR GENEVA AND LONDON PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-10-08 Active
ALAN KEITH TAYLOR NORTH EAST LAND LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ALAN KEITH TAYLOR LONDON AND GENEVA PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active
ALAN KEITH TAYLOR NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
ALAN KEITH TAYLOR EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
ALAN KEITH TAYLOR BUILDINGS FOR BUSINESS LIMITED Director 2016-02-29 CURRENT 2004-02-11 Active
ALAN KEITH TAYLOR UK TRADE PARKS LIMITED Director 2016-02-29 CURRENT 2004-03-29 Active
ALAN KEITH TAYLOR ESTATE CAPITAL LIMITED Director 2015-06-17 CURRENT 2014-08-07 Active
ALAN KEITH TAYLOR UK LAND INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2014-10-01 Active
ALAN KEITH TAYLOR SKY HOMES LIMITED Director 2014-05-12 CURRENT 2006-06-30 Active
ALAN KEITH TAYLOR UK LAND ESTATES LIMITED Director 2014-05-12 CURRENT 2003-10-22 Active
ALAN KEITH TAYLOR SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 Active
ALAN KEITH TAYLOR UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2011-12-22 CURRENT 2002-03-12 Active
ALAN KEITH TAYLOR UKLEP (2003) LIMITED Director 2011-12-22 CURRENT 2003-09-18 Active
ALAN KEITH TAYLOR UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-07-08 Active
ALAN KEITH TAYLOR UK LAND ESTATES (SERVICES) LIMITED Director 2009-11-17 CURRENT 2000-04-28 Active
CHRISTOPHER JOHN WHITFIELD SKY HOMES LIMITED Director 2014-05-12 CURRENT 2006-06-30 Active
CHRISTOPHER JOHN WHITFIELD UK LAND ESTATES LIMITED Director 2014-05-12 CURRENT 2003-10-22 Active
CHRISTOPHER JOHN WHITFIELD SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
CHRISTOPHER JOHN WHITFIELD TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 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
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
2023-04-27Register(s) moved to registered office address 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2023-02-15Register inspection address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-11-29CH01Director's details changed for Emilia Keleditis on 2021-11-29
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Anns's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-03PSC05Change of details for Uk Land Estates Limited as a person with significant control on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
2019-01-22PSC05Change of details for Uk Land Estates Limited as a person with significant control on 2019-01-22
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2019-01-03AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Anns's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2018-05-24PSC05Change of details for Uk Land Estates Limited as a person with significant control on 2018-05-24
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-05PSC05Change of details for Uk Land Estates Limited as a person with significant control on 2016-04-06
2018-01-05AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Anns's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH01Director's details changed for Emilia Keleditis on 2017-09-04
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056673360004
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
2016-10-12AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-06-22TM02Termination of appointment of Robert Smith on 2016-05-05
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-13CC04Statement of company's objects
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Christopher John Whitfield on 2014-12-12
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD
2014-05-15AP01DIRECTOR APPOINTED ALAN KEITH TAYLOR
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0105/01/14 FULL LIST
2014-01-09AP01DIRECTOR APPOINTED EMILIA KELEDITIS
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7 QUEENS PARK QUEENSWAY TEAM VALLEY TRADING EST GATESHEAD TYNE AND WEAR NE11 0QD
2013-01-08AR0105/01/13 FULL LIST
2012-08-16RES15CHANGE OF NAME 15/08/2012
2012-08-16CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1066 LIMITED CERTIFICATE ISSUED ON 16/08/12
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0105/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 05/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 05/01/2012
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 05/01/2012
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-19AD02SAIL ADDRESS CREATED
2011-01-05AR0105/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AUDAUDITOR'S RESIGNATION
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-05AR0105/01/10 FULL LIST
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX
2009-01-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008
2008-01-08363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SWISS LAND 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 SWISS LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
AGREEMENT ON THE TRANSFER OT MORTGAGE NOTES FOR SECURITY PURPOSES 2006-09-01 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2006-09-01 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2006-07-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SWISS LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWISS LAND LIMITED
Trademarks
We have not found any records of SWISS LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISS LAND 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 (41100 - Development of building projects) as SWISS LAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SWISS LAND 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 SWISS LAND 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 SWISS LAND 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.