SWANCOTE HOLDINGS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2PX

Company number 02937502
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address GREYSTONES, 28 SUNDRIDGE AVENUE, BROMLEY, KENT, BR1 2PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Change of share class name or designation; Change of share class name or designation; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SWANCOTE HOLDINGS LIMITED are www.swancoteholdings.co.uk, and www.swancote-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Swancote Holdings Limited is a Private Limited Company. The company registration number is 02937502. Swancote Holdings Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Swancote Holdings Limited is Greystones 28 Sundridge Avenue Bromley Kent Br1 2px. . MORGAN, Peter Leonard Wilton is a Secretary of the company. MORGAN, Peter Leonard Wilton is a Director of the company. Secretary POPE, Joanna Charlotte Wilton has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director PRONGUE, Phillippa Jane Wilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORGAN, Peter Leonard Wilton
Appointed Date: 01 June 2002

Director
MORGAN, Peter Leonard Wilton
Appointed Date: 01 August 2001
79 years old

Resigned Directors

Secretary
POPE, Joanna Charlotte Wilton
Resigned: 01 June 2002
Appointed Date: 10 June 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Director
PRONGUE, Phillippa Jane Wilton
Resigned: 31 May 2010
Appointed Date: 10 June 1994
49 years old

SWANCOTE HOLDINGS LIMITED Events

04 Apr 2017
Change of share class name or designation
04 Apr 2017
Change of share class name or designation
09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 56 more events
13 Jun 1995
Return made up to 31/05/95; full list of members
04 Feb 1995
Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100

23 Jun 1994
Secretary resigned;new secretary appointed

23 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Incorporation

SWANCOTE HOLDINGS LIMITED Charges

13 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28C sundridge avenue bromley kent. By way of fixed charge…
14 November 2000
Legal charge
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a flat b 28 sundridge avenue bromley kent…
14 November 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Peter Leonard Wilton and Moira Wilton Morgan
Description: The property k/a flatb 28 sundridge avenue bromley kent t/n…