UKBizDB.co.uk

SWAN HILL PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Secretary31 May 2012Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director24 January 2012Active
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Director03 May 2011Active
17 Railway Road, Teddington, TW11 8SB

Secretary-Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary16 June 1995Active
Firle, Meadowside, Great Bookham, KT23 3LG

Secretary25 February 1994Active
50 Badingham Drive, Fetcham, KT22 9HA

Secretary15 March 1995Active
21, Knightsbridge, London, SW1X 7LY

Secretary31 January 2008Active
6 Rectory Road, London, SW13 0DT

Director29 October 2001Active
10 Austen Close, East Grinstead, RH19 1RZ

Director30 April 1997Active
14 Kings Avenue, Woodford Green, IG8 0JA

Director27 March 1995Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director16 March 2004Active
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

Director15 December 2004Active
21, Knightsbridge, London, SW1X 7LY

Director16 June 2004Active
High Acre, Portnall Drive, Virginia Water, GU25 4NN

Director06 May 1994Active
3 Bolingbroke Grove, London, SW11 6ES

Director01 July 1998Active
Longlast Summerhouse Grove, Darlington, DL3 8UE

Director12 January 1996Active
Brock House, 60 Easthampstead Road, Wokingham, RG40 2EE

Director08 April 1994Active
Hillside House, Guildford Road, Fetcham, KT22 9BW

Director06 May 1994Active
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

Director08 October 1996Active
21, Knightsbridge, London, SW1X 7LY

Director31 January 2008Active
Stoneyhurst, College Hill, Haslemere, GU27 2JH

Director-Active

People with Significant Control

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:
  • 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
2023-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type full.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Accounts with accounts type full.

Download
2013-01-28Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.