UKBizDB.co.uk

SWAN HILL SHARE SCHEME TRUSTEES LIMITED

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

This company is commonly known as Swan Hill Share Scheme Trustees Limited. The company was founded 31 years ago and was given the registration number 02778285. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SWAN HILL SHARE SCHEME TRUSTEES LIMITED
Company Number:02778285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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

Director21 February 2012Active
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Director03 May 2011Active
6 Rectory Road, London, SW13 0DT

Secretary15 March 1995Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary10 July 1995Active
Firle, Meadowside, Great Bookham, KT23 3LG

Secretary25 March 1993Active
21, Knightsbridge, London, SQ1X 7LY

Secretary31 January 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary08 January 1993Active
6 Rectory Road, London, SW13 0DT

Director17 December 2003Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director05 January 2004Active
The Pound House, Middle Common, Kington Langley, SN15 5NW

Director13 July 1994Active
16 Belgrave Mews West, Belgravia, London, SW1X 8HT

Director25 March 1993Active
Snettisham Lodge, 28 Parkside Gardens, London, SW19 5ET

Director16 April 2003Active
21, Knightsbridge, London, SQ1X 7LY

Director31 December 2003Active
Wormleighton Grange, Southam, CV47 2XZ

Director25 March 1993Active
G3 Albany, Piccadilly, London, W1J 0AT

Director09 August 1993Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director08 January 1993Active
30 Grove Park Gardens, Chiswick, London, W4 3RZ

Director17 December 2003Active
21, Knightsbridge, London, SQ1X 7LY

Director31 January 2008Active
Woodmans Farm, Chipperfield, Kings Langley, WD4 9DF

Director25 March 1993Active
3 Gunter Grove, London, SW10 0UN

Nominee Director08 January 1993Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

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
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type dormant.

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 dormant.

Download
2013-01-28Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.