FULLSWING PROPERTIES LIMITED
LONDON LAW 2436 LIMITED

Hellopages » Greater London » Barnet » NW7 3LL
Company number 05598402
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address SUITE 7 6 THE BROADWAY, MILL HILL, LONDON, NW7 3LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1 . The most likely internet sites of FULLSWING PROPERTIES LIMITED are www.fullswingproperties.co.uk, and www.fullswing-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Fullswing Properties Limited is a Private Limited Company. The company registration number is 05598402. Fullswing Properties Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Fullswing Properties Limited is Suite 7 6 The Broadway Mill Hill London Nw7 3ll. . WARD, Anthony Martin is a Secretary of the company. WARD, Anthony Martin is a Director of the company. WARD, Francis Thomas is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director WARD, George Henry Reginald has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Anthony Martin
Appointed Date: 25 October 2005

Director
WARD, Anthony Martin
Appointed Date: 25 October 2005
57 years old

Director
WARD, Francis Thomas
Appointed Date: 09 November 2012
59 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 25 October 2005
Appointed Date: 20 October 2005

Director
WARD, George Henry Reginald
Resigned: 23 April 2012
Appointed Date: 25 October 2005
92 years old

Director
HUNTSMOOR LIMITED
Resigned: 25 October 2005
Appointed Date: 20 October 2005

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Swingfull Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FULLSWING PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Jul 2016
Micro company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 38 more events
02 Nov 2005
Director resigned
02 Nov 2005
New secretary appointed;new director appointed
02 Nov 2005
New director appointed
24 Oct 2005
Company name changed law 2436 LIMITED\certificate issued on 24/10/05
20 Oct 2005
Incorporation

FULLSWING PROPERTIES LIMITED Charges

20 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 9 May 2013
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: The property being, 23 butcher row, salisbury t/no…