SWANAGE LIMITED
BIDDENDEN

Hellopages » Kent » Ashford » TN27 8JD

Company number 04063428
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address OMENDEN, COT LANE, BIDDENDEN, KENT, TN27 8JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SWANAGE LIMITED are www.swanage.co.uk, and www.swanage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Charing (Kent) Rail Station is 8.3 miles; to Harrietsham Rail Station is 8.4 miles; to Hollingbourne Rail Station is 9.9 miles; to Maidstone West Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanage Limited is a Private Limited Company. The company registration number is 04063428. Swanage Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Swanage Limited is Omenden Cot Lane Biddenden Kent Tn27 8jd. . SCALES, John is a Secretary of the company. SCALES, Adam Frederick is a Director of the company. SCALES, John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BARRATT, Robert has been resigned. Director HART, Jeffrey has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCALES, John
Appointed Date: 11 September 2000

Director
SCALES, Adam Frederick
Appointed Date: 14 November 2013
41 years old

Director
SCALES, John
Appointed Date: 25 October 2005
72 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 September 2000
Appointed Date: 01 September 2000

Director
BARRATT, Robert
Resigned: 16 March 2006
Appointed Date: 13 December 2005
60 years old

Director
HART, Jeffrey
Resigned: 10 January 2010
Appointed Date: 11 September 2000
64 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 11 September 2000
Appointed Date: 01 September 2000

Persons With Significant Control

John Scales
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SWANAGE LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 1 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

26 Nov 2015
Director's details changed for Adam Frederick Scales on 1 June 2015
...
... and 55 more events
27 Sep 2000
Secretary resigned
22 Sep 2000
New director appointed
22 Sep 2000
New secretary appointed
22 Sep 2000
Registered office changed on 22/09/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
01 Sep 2000
Incorporation

SWANAGE LIMITED Charges

15 June 2007
Mortgage deed
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 52 to 54 weston street london t/n TGL272696. Together…
10 January 2007
Deed of charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 17 albany villas hove t/no ESX247222. Fixed charge over…
19 July 2006
Mortgage
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site at 44-46 borough road, london. Together with all…
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 14 June 2006
Persons entitled: Anthony Graham Barnes and Nicholas William James
Description: F/H property k/a 17 albany villas, hove, east sussex t/no…
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 30 December 2005
Persons entitled: Anthony Graham Barnes and Nicholas William James
Description: F/H property k/a 68-72 redchurch street london t/no 238359.
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 14 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 68-72 redchurch street london t/no 238359.
13 August 2003
Debenture
Delivered: 30 August 2003
Status: Satisfied on 14 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 44-46 borough road london SE1.
10 January 2002
Mortgage
Delivered: 12 January 2002
Status: Satisfied on 17 February 2007
Persons entitled: Woolwich PLC
Description: All that f/h property k/a 17 albany villas hove east sussex…
10 January 2002
Floating charge
Delivered: 12 January 2002
Status: Satisfied on 17 February 2007
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…