UKBizDB.co.uk

SWANFIELD LIMITED

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

This company is commonly known as Swanfield Limited. The company was founded 31 years ago and was given the registration number 02735593. The firm's registered office is in LOUGHTON. You can find them at Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SWANFIELD LIMITED
Company Number:02735593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Secretary08 June 2007Active
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director06 July 2022Active
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director08 June 2007Active
1 Welwick Close, Lower Earley, RG6 3XP

Secretary20 April 2000Active
Pennyfields, 8a Rhodesway, Heswall, CH60 2UB

Secretary14 January 2002Active
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU

Secretary03 August 1996Active
7 Percy Circus, London, WC1X 9ES

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 July 1992Active
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director15 January 2023Active
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director01 December 2020Active
10 Claybury Hall, Woodford Green, IG8 8RW

Director08 June 2007Active
12 Claybury Hall, Woodford Green, IG8 8RW

Director08 June 2007Active
1 Welwick Close, Lower Earley, Reading, RG6 3XP

Director03 August 1996Active
8 Norland Road, Clifton, Bristol, BS8 3LP

Director19 June 2003Active
1 Kings Cross Road, London, WC1X 9HX

Director-Active
59 Sheldon Avenue, London, N6 4NH

Director-Active
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU

Director03 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 July 1992Active
7 Percy Circus, London, WC1X 9ES

Director02 August 1996Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director22 January 2003Active
Malgrat, Manor Park, Ruddington, Nottingham, NG11 6DS

Director14 January 2002Active
Cahereens West, Castleisland, Ireland,

Director04 February 2002Active
12 Mountford House, 25 Britton Street, London, EC1M 5NQ

Director03 August 1996Active
7 Milton Court, Moor Lane Barbican, London, EC2Y 9BJ

Director03 August 1996Active
Priorley, Weston Patrick, Basingstoke, RG25 2NY

Director03 August 1996Active

People with Significant Control

Qn Hotels Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:4, Langston Road, Loughton, England, IG10 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Qamar Ahmed
Notified on:01 May 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Qn House, Unit 4 Loughton Business Centre, Loughton, IG10 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.