This company is commonly known as Swans House Residents Company Limited. The company was founded 26 years ago and was given the registration number 03539468. The firm's registered office is in RYE. You can find them at 1 Swans House, 5 Watchbell Street, Rye, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | SWANS HOUSE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03539468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Swans House, 5 Watchbell Street, Rye, East Sussex, TN31 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Swans House, 5 Watchbell Street, Rye, England, TN31 7HA | Secretary | 14 July 2012 | Active |
9, Stone Buildings, Lincoln's Inn, London, WC2A 3NN | Director | 12 January 2004 | Active |
3 Swans House, Watchbell Street, Rye, TN31 7HA | Director | 04 February 2000 | Active |
Flat 2, Swan's House, Watchbell Street, Rye, England, TN31 7HA | Director | 01 January 2013 | Active |
3 Swans House, Watchbell Street, Rye, TN31 7HA | Secretary | 15 August 2005 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 April 1998 | Active |
Langton Lodge Station Road, Sunningdale, Ascot, SL5 0QR | Secretary | 02 April 1998 | Active |
2 Swans House, Watchbell Street, Rye, TN31 7HA | Secretary | 30 May 1998 | Active |
2, Swans House 5 Watchbell Street, Rye, TN31 7HA | Secretary | 12 September 2007 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 April 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 April 1998 | Active |
2 Swans House, Watchbell Street, Rye, TN31 7HA | Director | 02 April 1998 | Active |
Flat 1 Swans House, Watchbell Street, Rye, TN31 7HA | Director | 11 September 2000 | Active |
2, Swans House 5 Watchbell Street, Rye, TN31 7HA | Director | 12 September 2007 | Active |
49 Noel Road, London, N1 8HQ | Director | 11 February 2000 | Active |
1 Swans House 5 Watchbell Street, Rye, TN31 7HA | Director | 02 April 1998 | Active |
3 Swans House Watchbell Street, Rye, TN31 7HA | Director | 02 April 1998 | Active |
Mr John Penrose Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | United Kingdom |
Address | : | 1 Swans House, 5 Watchbell Street, Rye, TN31 7HA |
Nature of control | : |
|
Mr Thomas Michael Ashe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | United Kingdom |
Address | : | 1 Swans House, 5 Watchbell Street, Rye, TN31 7HA |
Nature of control | : |
|
Mrs Betty Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | United Kingdom |
Address | : | 1 Swans House, 5 Watchbell Street, Rye, TN31 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-23 | Officers | Appoint person director company with name. | Download |
2012-10-02 | Officers | Termination director company with name. | Download |
2012-07-16 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.