Swami Developments LLP HAYWARDS HEATH


Founded in 2009, Swami Developments LLP, classified under reg no. OC350806 is an active company. Currently registered at Swami Developments Llp 1-7 RH16 4DZ, Haywards Heath the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Swami Developments LLP Address / Contact

Office Address Swami Developments Llp 1-7
Office Address2 Sussex Road
Town Haywards Heath
Post code RH16 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC350806
Date of Incorporation Mon, 14th Dec 2009
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Mary N.

Position: LLP Designated Member

Appointed: 20 December 2023

Leonard N.

Position: LLP Designated Member

Appointed: 20 December 2012

Velji V.

Position: LLP Designated Member

Appointed: 09 April 2010

Resigned: 31 March 2012

Manubhai V.

Position: LLP Designated Member

Appointed: 09 April 2010

Resigned: 20 December 2023

Manubhai V.

Position: LLP Member

Appointed: 09 April 2010

Resigned: 09 April 2010

Jamesland Homes Ltd

Position: Corporate LLP Member

Appointed: 23 December 2009

Resigned: 23 December 2009

Jamesland Homes Ltd

Position: Corporate LLP Designated Member

Appointed: 23 December 2009

Resigned: 20 December 2012

Waterlow Nominees Limited

Position: Corporate LLP Designated Member

Appointed: 14 December 2009

Resigned: 14 December 2009

Waterlow Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 14 December 2009

Resigned: 14 December 2009

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Mary N. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Leonard N. This PSC has significiant influence or control over the company,. Moving on, there is Manubhai V., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mary N.

Notified on 20 December 2023
Nature of control: significiant influence or control

Leonard N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manubhai V.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand64 02659 45675 86891 24898 63172 027
Current Assets65 39359 45675 86893 12898 631 
Debtors1 367  1 880  
Net Assets Liabilities829 443836 522851 299876 484891 8391 331 790
Other Debtors1 367     
Property Plant Equipment2 750 0002 750 0002 750 0002 750 0002 750 0003 190 000
Other
Administrative Expenses 34 50525 85014 31428 402 
Bank Borrowings Overdrafts1 390 1491 279 1491 171 1491 072 14911 45012 037
Creditors595 801693 785803 420894 4951 004 093989 575
Interest Payable Similar Charges Finance Costs 97 95597 43897 79697 108 
Net Current Assets Liabilities-530 408-634 329-727 552-801 367-905 462-917 548
Operating Profit Loss 105 033112 215122 981112 463 
Other Creditors595 717693 696803 227894 406991 514975 948
Other Operating Income Format1 139 538138 065137 295140 865 
Payments To Related Parties    6 42313 198
Property Plant Equipment Gross Cost 2 750 0002 750 0002 750 0002 750 0003 190 000
Total Assets Less Current Liabilities2 219 5922 115 6712 022 4481 948 6331 844 5382 272 452
Total Increase Decrease From Revaluations Property Plant Equipment     440 000
Trade Creditors Trade Payables8489193891 1291 590
Trade Debtors Trade Receivables   1 880  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Company name changed swami developments LLPcertificate issued on 22/01/24
filed on: 22nd, January 2024
Free Download

Company search

Advertisements