SWALLOWCOURT HOLDINGS LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 06518069
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 56,000 . The most likely internet sites of SWALLOWCOURT HOLDINGS LIMITED are www.swallowcourtholdings.co.uk, and www.swallowcourt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Swallowcourt Holdings Limited is a Private Limited Company. The company registration number is 06518069. Swallowcourt Holdings Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Swallowcourt Holdings Limited is Peat House Newham Road Truro Cornwall Tr1 2dp. . HARRIS, Brian Robert is a Director of the company. HOPKINS, Simon John is a Director of the company. KEELY, Dorothy is a Director of the company. KEELY, Stephen Martin is a Director of the company. Secretary EDWARDS, Robin Michael has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director ALLERTON, Christina Mary has been resigned. Director DALZIEL, Anna Louise has been resigned. Director EDWARDS, Robin Michael has been resigned. Director PHILLIPS, Simon James has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARRIS, Brian Robert
Appointed Date: 07 April 2008
67 years old

Director
HOPKINS, Simon John
Appointed Date: 29 January 2010
60 years old

Director
KEELY, Dorothy
Appointed Date: 01 April 2011
82 years old

Director
KEELY, Stephen Martin
Appointed Date: 07 April 2008
85 years old

Resigned Directors

Secretary
EDWARDS, Robin Michael
Resigned: 31 October 2013
Appointed Date: 09 October 2008

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 09 October 2008
Appointed Date: 28 February 2008

Director
ALLERTON, Christina Mary
Resigned: 03 April 2012
Appointed Date: 07 April 2008
75 years old

Director
DALZIEL, Anna Louise
Resigned: 31 October 2013
Appointed Date: 01 April 2012
46 years old

Director
EDWARDS, Robin Michael
Resigned: 31 October 2013
Appointed Date: 09 October 2008
66 years old

Director
PHILLIPS, Simon James
Resigned: 09 May 2013
Appointed Date: 07 April 2008
59 years old

Director
KEELEX FORMATIONS LIMITED
Resigned: 07 April 2008
Appointed Date: 28 February 2008

Persons With Significant Control

Mr Stephen Martin Keely
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

SWALLOWCOURT HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 56,000

15 Dec 2015
Group of companies' accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 56,000

...
... and 49 more events
08 May 2008
Director appointed stephen martin keely
08 May 2008
Director appointed brian robert harris logged form
06 May 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
22 Apr 2008
Director appointed brian robert harris
28 Feb 2008
Incorporation

SWALLOWCOURT HOLDINGS LIMITED Charges

26 January 2015
Charge code 0651 8069 0001
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…