UKBizDB.co.uk

SWITCHWIN LIMITED

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

This company is commonly known as Switchwin Limited. The company was founded 34 years ago and was given the registration number 02437025. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Woodbine Avenue, , Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWITCHWIN LIMITED
Company Number:02437025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1989
End of financial year:07 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Woodbine Avenue, Newcastle Upon Tyne, England, NE3 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU

Director05 November 2014Active
11, Lavender Gardens, Gateshead, United Kingdom, NE9 5TB

Director01 December 2022Active
1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU

Director14 December 2015Active
21, Radcliffe Park, Bamburgh, England, NE69 7AN

Secretary11 May 2002Active
Nook House, Jesmond Park East, Newcastle, NE7 7BT

Secretary-Active
Flat A 1 Woodbine Avenue, Gosforth, NE3 4EU

Secretary23 April 1998Active
1a, 1a, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU

Director24 June 2022Active
21, Radcliffe Park, Bamburgh, England, NE69 7AN

Director11 May 2002Active
6, Maule Close, Bloxham, Banbury, England, OX15 4TR

Director23 April 1998Active
Flat C, 1 Woodbine Avenue, Gosforth, NE3 4EU

Director23 April 1998Active
Nook House, Jesmond Park East, Newcastle, NE7 7BT

Director-Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Director-Active

People with Significant Control

Mrs Priya Ganesan
Notified on:06 December 2022
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:3, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Robert Gray
Notified on:01 December 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:11, Lavender Gardens, Gateshead, United Kingdom, NE9 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Thomas Black
Notified on:01 September 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:1, Woodbine Avenue, Newcastle Upon Tyne, England, NE3 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hogg
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Priya Ganesan
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:21, Radcliffe Park, Bamburgh, NE69 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Craik
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:21, Radcliffe Park, Bamburgh, NE69 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Hogg
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathen Kumar Ganesan
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Address

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

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.