UKBizDB.co.uk

SWANS HOUSE RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Swans House, 5 Watchbell Street, Rye, East Sussex, TN31 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Swans House, 5 Watchbell Street, Rye, England, TN31 7HA

Secretary14 July 2012Active
9, Stone Buildings, Lincoln's Inn, London, WC2A 3NN

Director12 January 2004Active
3 Swans House, Watchbell Street, Rye, TN31 7HA

Director04 February 2000Active
Flat 2, Swan's House, Watchbell Street, Rye, England, TN31 7HA

Director01 January 2013Active
3 Swans House, Watchbell Street, Rye, TN31 7HA

Secretary15 August 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 April 1998Active
Langton Lodge Station Road, Sunningdale, Ascot, SL5 0QR

Secretary02 April 1998Active
2 Swans House, Watchbell Street, Rye, TN31 7HA

Secretary30 May 1998Active
2, Swans House 5 Watchbell Street, Rye, TN31 7HA

Secretary12 September 2007Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 April 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 April 1998Active
2 Swans House, Watchbell Street, Rye, TN31 7HA

Director02 April 1998Active
Flat 1 Swans House, Watchbell Street, Rye, TN31 7HA

Director11 September 2000Active
2, Swans House 5 Watchbell Street, Rye, TN31 7HA

Director12 September 2007Active
49 Noel Road, London, N1 8HQ

Director11 February 2000Active
1 Swans House 5 Watchbell Street, Rye, TN31 7HA

Director02 April 1998Active
3 Swans House Watchbell Street, Rye, TN31 7HA

Director02 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-11Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Officers

Appoint person director company with name.

Download
2012-10-02Officers

Termination director company with name.

Download
2012-07-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.