Company NameSchwarz Developments Limited
Company StatusActive
Company Number09974043
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Previous NameSide Step Sports UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Alexander John Schwarz
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Clair Lindsay Schwarz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Matthew Anton Nicolaas Bressons
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch Australian
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, One City Place Queens Road
Chester
CH1 3BQ
Wales

Location

Registered Address5th Floor, One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 July 2022 (2 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
16 June 2021Change of details for Schwarz Holdings Limited as a person with significant control on 16 June 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
24 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 April 2020Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
30 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
27 January 2020Cessation of Alexander John Schwarz as a person with significant control on 27 September 2019 (1 page)
27 January 2020Cessation of Stephen Anthony Schwarz as a person with significant control on 27 September 2019 (1 page)
27 January 2020Notification of Schwarz Holdings Limited as a person with significant control on 27 September 2019 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Appointment of Mrs Clair Lindsay Schwarz as a director on 27 September 2019 (2 pages)
23 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-27
(2 pages)
23 October 2019Change of name notice (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Matthew Anton Nicolaas Bressons as a director on 24 October 2016 (1 page)
27 October 2017Termination of appointment of Matthew Anton Nicolaas Bressons as a director on 24 October 2016 (1 page)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
22 March 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page)
28 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-28
  • GBP 100
(23 pages)
28 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-28
  • GBP 100
(23 pages)