This company is commonly known as Swanlane Estates Limited. The company was founded 24 years ago and was given the registration number 03822059. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SWANLANE ESTATES LIMITED |
---|---|---|
Company Number | : | 03822059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 20 November 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
70 London Road, Stanmore, HA7 4NS | Secretary | 30 September 1999 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 21 December 2001 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 09 August 1999 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
70 London Road, Stanmore, HA7 4NS | Director | 30 September 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 09 August 1999 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 04 November 2005 | Active |
5 Linnell Drive, London, NW11 7LL | Director | 30 September 1999 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 21 December 2001 | Active |
Reality Estate Management Ltd | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lawrence House, Goodwyn Avenue, London, United Kingdom, NW7 3RH |
Nature of control | : |
|
Mrs Amanda Mattey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Mr Spencer Adam Leslie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2018-12-10 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-10 | Capital | Capital name of class of shares. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.