Swift Property Services Limited

General information

Name:

Swift Property Services Ltd

Office Address:

4 Pavilion Court 600 Pavilion Drive NN4 7SL Northampton

Number: 05122952

Incorporation date: 2004-05-10

Dissolution date: 2020-03-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05122952 20 years ago, Swift Property Services Limited had been a private limited company until 17th March 2020 - the day it was officially closed. The latest registration address was 4 Pavilion Court, 600 Pavilion Drive Northampton.

Our info detailing the company's members shows that the last three directors were: Michael F., Eleanor F. and Michael F. who were appointed on 10th May 2004.

Michael F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 10 May 2004

Latest update: 6 August 2023

Eleanor F.

Role: Director

Appointed: 10 May 2004

Latest update: 6 August 2023

Eleanor F.

Role: Secretary

Appointed: 10 May 2004

Latest update: 6 August 2023

Michael F.

Role: Director

Appointed: 10 May 2004

Latest update: 6 August 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 24 May 2020
Confirmation statement last made up date 10 May 2019
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 25 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 31st May 2018 (AA)
filed on: 26th, February 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies