SWAN HILL HOMES LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3DT

Company number 00825600
Status Active
Incorporation Date 2 November 1964
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 7,515,680 ; Termination of appointment of Financial & Legal Services Limited as a secretary on 3 December 2015. The most likely internet sites of SWAN HILL HOMES LIMITED are www.swanhillhomes.co.uk, and www.swan-hill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Swan Hill Homes Limited is a Private Limited Company. The company registration number is 00825600. Swan Hill Homes Limited has been working since 02 November 1964. The present status of the company is Active. The registered address of Swan Hill Homes Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . MISEREAVERE LIMITED is a Secretary of the company. RABBETTS, Giles Leo is a Director of the company. SINCLAIR, Mark is a Director of the company. SMITH, Colin Andrew is a Director of the company. Secretary CONFAVREUX, Andre George has been resigned. Secretary TOWNLEY, John Michael has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Secretary FINANCIAL & LEGAL SERVICES LIMITED has been resigned. Director ARCHER, Colin Robert Hill has been resigned. Director CONFAVREUX, Andre George has been resigned. Director CROOK, Laurence Peter has been resigned. Director HOUGH, Richard Stuart has been resigned. Director KIRKLAND, Mark Adrian has been resigned. Director MABEY, Glyn David has been resigned. Director MILES, Robert John has been resigned. Director RICHARDS, Ian David has been resigned. Director ROBINSON, Robert William has been resigned. Director THEAKSTON, John Andrew has been resigned. Director TOWNLEY, John Michael has been resigned. Director TRUSLOVE, David Peter has been resigned. Director TUTILL, Kelvin Geoffrey has been resigned. Director WHITEHEAD, David Clive has been resigned. Director WILDING, Clive Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012

Director
RABBETTS, Giles Leo
Appointed Date: 17 November 2011
54 years old

Director
SINCLAIR, Mark
Appointed Date: 27 July 2009
60 years old

Director
SMITH, Colin Andrew
Appointed Date: 27 July 2009
56 years old

Resigned Directors

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 10 May 1995

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 17 February 2006

Secretary
WHITEHEAD, David Clive
Resigned: 10 May 1995

Secretary
FINANCIAL & LEGAL SERVICES LIMITED
Resigned: 03 December 2015
Appointed Date: 28 August 2008

Director
ARCHER, Colin Robert Hill
Resigned: 16 June 2004
Appointed Date: 24 April 2002
76 years old

Director
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 16 March 2004
80 years old

Director
CROOK, Laurence Peter
Resigned: 29 February 1996
75 years old

Director
HOUGH, Richard Stuart
Resigned: 09 September 2010
Appointed Date: 30 October 1995
62 years old

Director
KIRKLAND, Mark Adrian
Resigned: 04 January 2010
Appointed Date: 16 June 2004
57 years old

Director
MABEY, Glyn David
Resigned: 31 May 2000
Appointed Date: 17 September 1998
60 years old

Director
MILES, Robert John
Resigned: 05 February 1996
Appointed Date: 07 November 1994
73 years old

Director
RICHARDS, Ian David
Resigned: 11 May 2005
Appointed Date: 10 June 1996
73 years old

Director
ROBINSON, Robert William
Resigned: 06 April 1995
82 years old

Director
THEAKSTON, John Andrew
Resigned: 16 March 2004
73 years old

Director
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008
60 years old

Director
TRUSLOVE, David Peter
Resigned: 23 June 2000
65 years old

Director
TUTILL, Kelvin Geoffrey
Resigned: 26 June 1998
Appointed Date: 12 September 1994
72 years old

Director
WHITEHEAD, David Clive
Resigned: 10 May 1995
Appointed Date: 01 January 1993
69 years old

Director
WILDING, Clive Michael
Resigned: 16 February 2012
Appointed Date: 05 January 2010
70 years old

SWAN HILL HOMES LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,515,680

07 Dec 2015
Termination of appointment of Financial & Legal Services Limited as a secretary on 3 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,515,680

...
... and 190 more events
22 Jul 1986
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 25/06/86; full list of members

08 Apr 1974
Company name changed\certificate issued on 08/04/74
31 Mar 1965
Company name changed\certificate issued on 31/03/65
02 Nov 1964
Certificate of incorporation

SWAN HILL HOMES LIMITED Charges

4 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south east side…
4 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north west side of st nicholas…
3 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Raven Mount Limited
Description: F/H land and buildings on the south east side of market…
29 August 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Raven Mount PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of st nicholas lane, lewes…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H green lane works, green lane, sheffield t/no SYK536921…
29 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 29 August 2008
Persons entitled: Coln Park Construction Limited
Description: F/H plot 2.28 bowmoor lake the lakes coln park. See the…
24 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 30 August 2005
Persons entitled: Youmg Plants Limited
Description: Land and buildings situate at church lane alverston…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 29 August 2008
Persons entitled: Dormay Investments Limited
Description: Bolt head hotel and sunnydene salcombe devon.
28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 30 August 2002
Persons entitled: John Phillimore Mitchell
Description: Land and buildings at abbey cottage parrys close stoke…
21 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 29 August 2008
Persons entitled: Adrian Alexander Major, Rosemary Dorothy Major and Dorothy Joan Stewart
Description: Corfield house shaftesbury road rustington west sussex f/h…
25 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 29 August 2008
Persons entitled: Mona Miranda Hunt Frederick Dennis Hunt
Description: Enclosure NG8600 at hyde lane creech st michael somerset…
20 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 29 August 2008
Persons entitled: Hyde Housing Association Limited
Description: All that f/h property known as land on the east side of…
1 June 1976
Mortgage
Delivered: 4 June 1976
Status: Satisfied on 29 August 2008
Persons entitled: Sussex Nurseries LTD
Description: Land in or near of woodlands avenue, rustington, sussex…
1 June 1976
Mortgage
Delivered: 4 June 1976
Status: Satisfied on 29 August 2008
Persons entitled: Sussex Nurseries LTD
Description: Land in or near of woodlands avenue, rustington, sussex…