Swan Properties (witney) Limited

General information

Name:

Swan Properties (witney) Ltd

Office Address:

C/o Kre Corporate Recovery Llp First Floor Hedrich House RG1 1SN Reading

Number: 03403295

Incorporation date: 1997-07-14

Dissolution date: 2020-05-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Swan Properties (witney) was founded on July 14, 1997 as a private limited company. This business registered office was registered in Reading on C/o Kre Corporate Recovery Llp, First Floor Hedrich House. This place post code is RG1 1SN. The company registration number for Swan Properties (witney) Limited was 03403295. Swan Properties (witney) Limited had been active for 23 years up until dissolution date on May 12, 2020. 28 years ago the firm changed its business name from Coleslaw 348 to Swan Properties (witney) Limited.

The data we obtained about this specific company's members shows that the last three directors were: Kevin W., Anthony H. and Alan W. who were appointed to their positions on April 27, 2011, July 23, 2003 and July 15, 1997.

Executives who had control over the firm were as follows: Alan W. owned 1/2 or less of company shares. Brenda H. owned 1/2 or less of company shares.

  • Previous company's names
  • Swan Properties (witney) Limited 1997-07-24
  • Coleslaw 348 Limited 1997-07-14

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 27 April 2011

Latest update: 21 December 2024

Anthony H.

Role: Director

Appointed: 23 July 2003

Latest update: 21 December 2024

Alan W.

Role: Secretary

Appointed: 03 November 2001

Latest update: 21 December 2024

Alan W.

Role: Director

Appointed: 15 July 1997

Latest update: 21 December 2024

People with significant control

Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brenda H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 21 July 2019
Confirmation statement last made up date 07 July 2018
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 9 January 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018 (AA)
filed on: 12th, December 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode