Swimex Properties Limited

General information

Name:

Swimex Properties Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 04419060

Incorporation date: 2002-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swimex Properties Limited with reg. no. 04419060 has been operating on the market for twenty two years. This particular Private Limited Company is officially located at 71-75 Shelton Street, Covent Garden, London and company's zip code is WC2H 9JQ. The company known today as Swimex Properties Limited was known under the name W.g.a until 2002-04-30 at which point the business name was changed. This business's Standard Industrial Classification Code is 41100 meaning Development of building projects. March 31, 2022 is the last time the accounts were filed.

There is a solitary director at present supervising this particular limited company, specifically Duncan E. who's been utilizing the director's obligations for twenty two years. Since April 2002 Christopher E., had performed the duties for this limited company until the resignation nine years ago. Furthermore, the managing director's tasks are constantly helped with by a secretary - Emilie E., who was chosen by this limited company on 2002-04-26.

  • Previous company's names
  • Swimex Properties Limited 2002-04-30
  • W.g.a. Limited 2002-04-17

Financial data based on annual reports

Company staff

Duncan E.

Role: Director

Appointed: 23 January 2013

Latest update: 8 March 2024

Emilie E.

Role: Secretary

Appointed: 26 April 2002

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Emilie E. owns 1/2 or less of company shares. Duncan E. owns 1/2 or less of company shares.

Emilie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Duncan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2013
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

2 Webb Close

Post code:

PE8 4HS

City / Town:

Oundle

HQ address,
2014

Address:

Office 2 The Courthouse Mill Road

Post code:

PE8 4BW

City / Town:

Oundle

HQ address,
2016

Address:

6 Wycombe Place London

Post code:

SW18 2LT

Accountant/Auditor,
2012 - 2014

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Accountant/Auditor,
2016

Name:

Morren Consulting Limited

Address:

Well House Sarn Threapwood

Post code:

SY14 7LN

City / Town:

Malpas

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode