UKBizDB.co.uk

SWIFTS PROPERTY LIMITED

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

This company is commonly known as Swifts Property Limited. The company was founded 24 years ago and was given the registration number 03866469. The firm's registered office is in FISHERSPOND. You can find them at Swifts Farm, Hensting Lane, Fisherspond, Eastleigh. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWIFTS PROPERTY LIMITED
Company Number:03866469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Swifts Farm, Hensting Lane, Fisherspond, Eastleigh, SO50 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH

Director03 February 2000Active
Hillview House, Leylands Farm Business Park, Colden Common, Winchester, England, SO21 1TH

Corporate Director29 October 1999Active
22 East Street, Chichester, PO19 1HS

Secretary29 October 1999Active
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH

Secretary06 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 1999Active
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH

Director03 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 1999Active

People with Significant Control

Coilmaster Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:Hillview House, Leylands Farm Business Park, Winchester, England, SO21 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Helena Smith
Notified on:11 October 2022
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Unit 1 Swifts Farm, Hensting Lane, Eastleigh, England, SO50 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Unit 1 Swifts Farm, Hensting Lane, Eastleigh, England, SO50 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 1 Swifts Farm, Hensting Lane, Eastleigh, England, SO50 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change corporate director company with change date.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change corporate director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person secretary company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.