This company is commonly known as Swanside Properties Limited. The company was founded 27 years ago and was given the registration number 03225639. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWANSIDE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03225639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Corporate Secretary | 10 March 2016 | Active |
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 31 March 2017 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 28 June 2007 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 16 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 1996 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 29 April 1997 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 29 April 1997 | Active |
11 Hereward Road, London, SW17 7EY | Director | 16 July 1996 | Active |
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 08 June 2011 | Active |
Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 30 April 2010 | Active |
Hotel Petit Champ, Sark, Guernsey, GY9 0SF | Director | 16 July 1996 | Active |
Hotel Petit Champ, Sark, Channel Islands, CHANNEL | Director | 16 July 1996 | Active |
Sabie, Ballanard Road, Douglas, IM2 5PT | Director | 16 July 1996 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
13 Campion Way, Abbeyfields, Douglas, IM2 7DT | Director | 29 January 1999 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 13 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 1996 | Active |
86, Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Director | 08 June 2011 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Director | 26 June 2007 | Active |
Mrs. Francesca Armellini | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
Nature of control | : |
|
Ms Costanza Laura Martinelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
Nature of control | : |
|
Ms Alessandra Armellini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Miscellaneous | Legacy. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-11-24 | Document replacement | Second filing of annual return with made up date. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company. | Download |
2016-05-25 | Resolution | Resolution. | Download |
2016-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.