UKBizDB.co.uk

SWATTONS (ANDOVER) LIMITED

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

This company is commonly known as Swattons (andover) Limited. The company was founded 63 years ago and was given the registration number 00661173. The firm's registered office is in ANDOVER. You can find them at Squarefoot Offices Central Way, Walworth Business Park, Andover, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWATTONS (ANDOVER) LIMITED
Company Number:00661173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1960
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Squarefoot Offices Central Way, Walworth Business Park, Andover, Hampshire, SP10 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackbarn, St Mary Bourne, Andover,

Director-Active
Squarefoot Offices, Central Way, Walworth Business Park, Andover, SP10 5AN

Secretary20 June 2001Active
Squarefoot Offices, Central Way, Walworth Business Park, Andover, SP10 5AN

Secretary10 March 2015Active
Armstrong House Fullerton Road, Wherwell, Andover, SP11 7JS

Secretary01 July 1999Active
6 Kings Mead, Anna Valley, Andover, SP11 7PN

Secretary-Active
39 Central Way, Central Way, Andover, England, SP10 5AN

Director04 November 2015Active
39, Central Way, Andover, England, SP10 5AN

Director04 November 2015Active
39, Central Way, Andover, England, SP10 5AN

Director04 November 2015Active
Copper Beeches Salisbury Road, Abbotts Ann, Andover, SP11 7NX

Director-Active
Squarefoot Offices, Central Way, Walworth Business Park, Andover, SP10 5AN

Director-Active
Armstrong House Fullerton Road, Wherwell, Andover, SP11 7JS

Director-Active
Armstrong House Fullerton Road, Wherwell, Andover, SP11 7JS

Director-Active
6 Kings Mead, Anna Valley, Andover, SP11 7PN

Director-Active

People with Significant Control

Mr Stephen Paul Swatton
Notified on:01 January 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Squarefoot Offices, Central Way, Andover, SP10 5AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination secretary company with name termination date.

Download
2017-05-12Resolution

Resolution.

Download
2017-03-20Miscellaneous

Legacy.

Download
2017-03-20Document replacement

Second filing of annual return with made up date.

Download
2017-03-20Document replacement

Second filing of annual return with made up date.

Download
2017-03-20Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.