UKBizDB.co.uk

SWALE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swale Properties Limited. The company was founded 18 years ago and was given the registration number 05714684. The firm's registered office is in MAIDSTONE. You can find them at Orchard House Westerhill Road, Coxheath, Maidstone, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SWALE PROPERTIES LIMITED
Company Number:05714684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 March 2024Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director27 June 2022Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 March 2024Active
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 March 2024Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 July 2018Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 July 2018Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 July 2018Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary20 February 2006Active
10a Brecon Chase, Minster, ME12 2HP

Secretary20 February 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director20 February 2006Active
27 Castlemere Avenue, Queenborough, ME11 5BT

Director20 February 2006Active
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH

Director18 July 2018Active
10a Brecon Chase, Minster, ME12 2HP

Director20 February 2006Active

People with Significant Control

Chartway Group Limited
Notified on:18 July 2018
Status:Active
Country of residence:England
Address:Orchard House, Westerhill Road, Maidstone, England, ME17 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chartway Building Supplies Holdings Limited
Notified on:18 July 2018
Status:Active
Country of residence:England
Address:Orchard House, Westerhill Road, Maidstone, England, ME17 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
David Keith Hancock
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:27 Castlemere Avenue, Queenborough, United Kingdom, ME11 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Martin Yates
Notified on:01 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:10a Brecon Chase, Minster, United Kingdom, ME12 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type small.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-29Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.