Swift Properties (rotherham) Limited

General information

Name:

Swift Properties (rotherham) Ltd

Office Address:

62 Herringthorpe Lane S65 3AS Rotherham

Number: 09511326

Incorporation date: 2015-03-26

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Swift Properties (rotherham) Limited with the registration number 09511326 has been competing in the field for 9 years. This Private Limited Company can be reached at 62 Herringthorpe Lane, , Rotherham and its post code is S65 3AS. This company's principal business activity number is 55900 meaning Other accommodation. Swift Properties (rotherham) Ltd released its latest accounts for the financial year up to Tue, 31st Mar 2020. Its latest confirmation statement was filed on Thu, 26th Mar 2020.

Within this particular firm, a variety of director's duties have been met by Joanne C. and Garry S.. Out of these two people, Joanne C. has managed firm for the longest time, having been a vital addition to the Management Board since 2015-03-26.

Executives who control the firm include: Garry S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joanne C.

Role: Director

Appointed: 26 March 2015

Latest update: 12 December 2023

Garry S.

Role: Director

Appointed: 26 March 2015

Latest update: 12 December 2023

People with significant control

Garry S.
Notified on 8 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanne C.
Notified on 8 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 May 2021
Confirmation statement last made up date 26 March 2020
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-03-26
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 November 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
9
Company Age

Closest Companies - by postcode