This company is commonly known as Swallowdale Lane (hemel Hempstead) (no.1) Limited. The company was founded 23 years ago and was given the registration number 04163847. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SWALLOWDALE LANE (HEMEL HEMPSTEAD) (NO.1) LIMITED |
---|---|---|
Company Number | : | 04163847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2018 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 28 February 2001 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 11 April 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 20 February 2001 | Active |
11 Blackthorne Close, Solihull, B91 1PF | Director | 03 August 2007 | Active |
The Old Barn, Welford, NN6 6HJ | Director | 03 August 2007 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 03 August 2007 | Active |
Ascot Hills, Church Hill, Hollowell, NN6 8RR | Director | 03 August 2007 | Active |
1 Monkspath Hall Road, Solihull, Warwickshire, B90 4FY | Director | 22 October 2013 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 11 April 2003 | Active |
5 Strand, London, WC2N 5AF | Corporate Director | 28 February 2001 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 20 February 2001 | Active |
Pelf Uk Holdco Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
Nature of control | : |
|
Prologis Inc | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7, St Paul Street, Baltimore, United States, MD 21202 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-27 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.