This company is commonly known as Swan Hill Property Holdings Limited. The company was founded 66 years ago and was given the registration number 00594938. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SWAN HILL PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00594938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Corporate Secretary | 31 May 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 24 January 2012 | Active |
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Corporate Director | 03 May 2011 | Active |
17 Railway Road, Teddington, TW11 8SB | Secretary | - | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 16 June 1995 | Active |
Firle, Meadowside, Great Bookham, KT23 3LG | Secretary | 25 February 1994 | Active |
50 Badingham Drive, Fetcham, KT22 9HA | Secretary | 15 March 1995 | Active |
21, Knightsbridge, London, SW1X 7LY | Secretary | 31 January 2008 | Active |
6 Rectory Road, London, SW13 0DT | Director | 29 October 2001 | Active |
10 Austen Close, East Grinstead, RH19 1RZ | Director | 30 April 1997 | Active |
14 Kings Avenue, Woodford Green, IG8 0JA | Director | 27 March 1995 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 16 March 2004 | Active |
Winton Harrow Road East, Dorking, RH4 2AU | Director | - | Active |
50 Badingham Drive, Fetcham, KT22 9HA | Director | - | Active |
27 Bis Avenue Emile Augier, La Celle Saint Cloud, France, | Director | - | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 15 December 2004 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 16 June 2004 | Active |
High Acre, Portnall Drive, Virginia Water, GU25 4NN | Director | 06 May 1994 | Active |
3 Bolingbroke Grove, London, SW11 6ES | Director | 01 July 1998 | Active |
Longlast Summerhouse Grove, Darlington, DL3 8UE | Director | 12 January 1996 | Active |
Brock House, 60 Easthampstead Road, Wokingham, RG40 2EE | Director | 08 April 1994 | Active |
Hillside House, Guildford Road, Fetcham, KT22 9BW | Director | 06 May 1994 | Active |
Hillside House, Guildford Road, Fetcham, KT22 9BW | Director | - | Active |
30 Grove Park Gardens, Chiswick, London, W4 3RZ | Director | - | Active |
9 Wincroft Road, Caversham, Reading, RG4 7HH | Director | 08 October 1996 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 31 January 2008 | Active |
Stoneyhurst, College Hill, Haslemere, GU27 2JH | Director | - | Active |
Raven Mount Services Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coln Park, Claydon Pike, Gloucestershire, England, GL7 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type full. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-20 | Accounts | Accounts with accounts type full. | Download |
2013-01-28 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.