UKBizDB.co.uk

SWAN GROUP

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rocfort Road, Snodland, Kent, ME6 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rocfort Road, Snodland, Kent, ME6 5AH

Secretary23 September 2015Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director25 January 2024Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director17 March 2022Active
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Secretary-Active
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH

Secretary01 August 1998Active
170 Haverstock Hill, London, NW3 2AT

Secretary13 February 2004Active
17 London Road, Farningham, DA4 0JP

Secretary01 November 2006Active
Rocfort Road, Snodland, Kent, ME6 5AH

Secretary19 December 2007Active
The Garden House, 18 Heathway Blackheath, London, SE3 7AN

Secretary11 October 2004Active
34 Beech Road, Reigate, RH2 9ND

Secretary03 February 1992Active
70 Fitzgibbon Street, Parkville, Australia,

Director28 February 2005Active
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

Director12 October 2004Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director15 March 2011Active
6 Masefield View, Orpington, BR6 8PH

Director19 December 2007Active
6 Masefield View, Orpington, BR6 8PH

Director25 April 2005Active
Lennards Meadow, Halstock, Yeovil, BA22 9RX

Director01 August 1993Active
29 Pear Tree Lane, Loose, Maidstone, ME15 9QX

Director-Active
South East Water, Rocford Road, Snodland, England, ME6 5AH

Director26 February 2014Active
South East Water, Rocfort Road, Snodland, England, ME6 5AH

Director26 February 2014Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director27 December 2019Active
30, Avenue Georges V, Paris, France,

Director29 October 2014Active
Langley Dene, Park Ley Road, Woldingham, CR3 7LD

Director15 August 2001Active
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF

Director22 January 2004Active
7 Myamyn Street, Armadale, Vic 3143, Australia,

Director28 February 2005Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director03 August 2018Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director19 June 2021Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director09 May 2018Active
170 Haverstock Hill, London, NW3 2AT

Director22 January 2004Active
Clock Court Hartwell, Hartfield, TN7 4JH

Director31 March 1998Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director-Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director15 March 2011Active
Kingsley, The Mead, Cirencester, GL7 2BB

Director01 July 1997Active
Sissinghurst Place, Sissinghurst, Cranbrook, TN17 2JP

Director-Active

People with Significant Control

Hdf (Uk) Holding Limited
Notified on:06 April 2016
Status:Active
Address:Rocfort Road, Snodland, ME6 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.