UKBizDB.co.uk

THE NEW SWAN LIMITED

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

This company is commonly known as The New Swan Limited. The company was founded 16 years ago and was given the registration number 06497751. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE NEW SWAN LIMITED
Company Number:06497751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 February 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary12 October 2009Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director08 February 2008Active
16 Bazil Lane, Overton, Morecambe, LA3 3JB

Secretary08 February 2008Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Secretary05 September 2008Active
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD

Director08 February 2008Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director08 February 2008Active
7 Vyner Road South, Prenton, CH43 7PN

Director08 February 2008Active
50, Garstons Close, Wrington, Bristol, BS40 5QT

Director15 July 2009Active
4, Harlech Grove, Sheffield, S10 4NP

Director28 September 2009Active

People with Significant Control

Gatewales Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
West Tower Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person secretary company with change date.

Download
2017-10-02Address

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

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.