This company is commonly known as Swan Group. The company was founded 35 years ago and was given the registration number 02288754. The firm's registered office is in KENT. You can find them at Rocfort Road, Snodland, Kent, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SWAN GROUP |
---|---|---|
Company Number | : | 02288754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rocfort Road, Snodland, Kent, ME6 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rocfort Road, Snodland, Kent, ME6 5AH | Secretary | 23 September 2015 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 25 January 2024 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 17 March 2022 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Secretary | - | Active |
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH | Secretary | 01 August 1998 | Active |
170 Haverstock Hill, London, NW3 2AT | Secretary | 13 February 2004 | Active |
17 London Road, Farningham, DA4 0JP | Secretary | 01 November 2006 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Secretary | 19 December 2007 | Active |
The Garden House, 18 Heathway Blackheath, London, SE3 7AN | Secretary | 11 October 2004 | Active |
34 Beech Road, Reigate, RH2 9ND | Secretary | 03 February 1992 | Active |
70 Fitzgibbon Street, Parkville, Australia, | Director | 28 February 2005 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | - | Active |
5 Oast Court, Yalding, Maidstone, ME18 6JY | Director | - | Active |
7 Eugenie Mews, Chistlehurst, BR7 5NR | Director | 12 October 2004 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 15 March 2011 | Active |
6 Masefield View, Orpington, BR6 8PH | Director | 19 December 2007 | Active |
6 Masefield View, Orpington, BR6 8PH | Director | 25 April 2005 | Active |
Lennards Meadow, Halstock, Yeovil, BA22 9RX | Director | 01 August 1993 | Active |
29 Pear Tree Lane, Loose, Maidstone, ME15 9QX | Director | - | Active |
South East Water, Rocford Road, Snodland, England, ME6 5AH | Director | 26 February 2014 | Active |
South East Water, Rocfort Road, Snodland, England, ME6 5AH | Director | 26 February 2014 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 27 December 2019 | Active |
30, Avenue Georges V, Paris, France, | Director | 29 October 2014 | Active |
Langley Dene, Park Ley Road, Woldingham, CR3 7LD | Director | 15 August 2001 | Active |
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF | Director | 22 January 2004 | Active |
7 Myamyn Street, Armadale, Vic 3143, Australia, | Director | 28 February 2005 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 03 August 2018 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 19 June 2021 | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 09 May 2018 | Active |
170 Haverstock Hill, London, NW3 2AT | Director | 22 January 2004 | Active |
Clock Court Hartwell, Hartfield, TN7 4JH | Director | 31 March 1998 | Active |
Hill House, Wormshill, Sittingbourne, ME9 0TS | Director | - | Active |
Rocfort Road, Snodland, Kent, ME6 5AH | Director | 15 March 2011 | Active |
Kingsley, The Mead, Cirencester, GL7 2BB | Director | 01 July 1997 | Active |
Sissinghurst Place, Sissinghurst, Cranbrook, TN17 2JP | Director | - | Active |
Hdf (Uk) Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Rocfort Road, Snodland, ME6 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.