UKBizDB.co.uk

SWAN PROPERTY HOLDING AND DEVELOPMENTS LTD

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

This company is commonly known as Swan Property Holding And Developments Ltd. The company was founded 18 years ago and was given the registration number 05699799. The firm's registered office is in STOCKPORT. You can find them at 28 Buxton Road, Hazel Grove, Stockport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SWAN PROPERTY HOLDING AND DEVELOPMENTS LTD
Company Number:05699799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Buxton Road, Hazel Grove, Stockport, United Kingdom, SK7 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surcon House, Copson Street, Manchester, England, M20 3HE

Secretary17 November 2017Active
Surcon House, Copson Street, Manchester, England, M20 3HE

Director29 March 2023Active
1, Tall Storey S, Walterbush Road, Chipping Norton, England, OX7 5DW

Secretary29 March 2013Active
127, Buxton Road, Hazel Grove, Stockport, SK7 6AN

Secretary10 January 2013Active
Huntsview, 43c Worcester Road, Chipping Norton, Ox, Huntsview, 43c Worcester Road, Chipping Norton, United Kingdom,

Secretary07 April 2014Active
127 Buxton Road, Hazel Grove, Stockport, SK7 6AN

Secretary01 April 2007Active
15 Paddock Lane, Kettleshulme, SK23 7RD

Secretary06 February 2006Active
127, Buxton Road, Hazel Grove, SK7 6AN

Director01 March 2009Active
Surcon H Ouse, Copson Street, Manchester, England, M20 3HE

Director12 September 2018Active
Surcon House, C/O Chartwell Financial, Copson Street, Manchester, England, M20 3HE

Director30 November 2014Active
127 Buxton Road, Hazel Grove, Stockport, SK7 6AN

Director06 February 2006Active
The Flat, Mann Cottage, Oxford Street, Moreton-In-Marsh, GL56 0LA

Director12 January 2007Active
Surcon House, C/O Chartwell Financial, Copson Street, Manchester, England, M20 3HE

Director17 November 2017Active
127, Buxton Road, Hazel Grove, Stockport, Britain, SK7 6AN

Director21 January 2013Active

People with Significant Control

Mr Martin James Christie
Notified on:17 April 2024
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Surcon House, Copson Street, Manchester, England, M20 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Lowes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Surcon House, Copson Street, Manchester, England, M20 3HE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Address

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

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-05Address

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

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Address

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

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Gazette

Gazette filings brought up to date.

Download
2020-09-20Address

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

Download
2020-09-20Address

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

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.