UKBizDB.co.uk

SWISS ROAD PROPERTIES LIMITED

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

This company is commonly known as Swiss Road Properties Limited. The company was founded 21 years ago and was given the registration number 04470634. The firm's registered office is in BRISTOL. You can find them at Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWISS ROAD PROPERTIES LIMITED
Company Number:04470634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, England, BS40 8UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, England, BS40 8UW

Director12 August 2017Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary26 June 2002Active
Top Floor Flat, 38 Swiss Road, Weston Super Mare, BS23 3AZ

Secretary20 April 2004Active
Tor Vista, Beechwood Road, Coombe Down, BA2 5JU

Secretary26 June 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director26 June 2002Active
18, Southridge Heights, Weston-Super-Mare, England, BS24 9JH

Director14 June 2017Active
First Floor Flat, 38 Swiss Road, Weston Super Mare, BS23 3AZ

Director26 June 2002Active

People with Significant Control

Mrs Jayne James
Notified on:01 July 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, Scot Lane, Bristol, England, BS40 8UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nickolas Charles James
Notified on:12 August 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, Scot Lane, Bristol, England, BS40 8UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Rees
Notified on:14 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:18, Southridge Heights, Weston-Super-Mare, England, BS24 9JH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-06-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Address

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

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.