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.
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 | : |
|
Registered Address | : | Swifts Farm, Hensting Lane, Fisherspond, Eastleigh, SO50 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH | Director | 03 February 2000 | Active |
Hillview House, Leylands Farm Business Park, Colden Common, Winchester, England, SO21 1TH | Corporate Director | 29 October 1999 | Active |
22 East Street, Chichester, PO19 1HS | Secretary | 29 October 1999 | Active |
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH | Secretary | 06 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 October 1999 | Active |
Unit 1 Swifts Farm, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH | Director | 03 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change corporate director company with change date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Change corporate director company with change date. | Download |
2019-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person secretary company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-23 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.