SWALLOW ESTATES (YORKSHIRE) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 6SB
Company number 04165241
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 7 PARTRIDGE FLATT ROAD, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 6SB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 4 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 6 . The most likely internet sites of SWALLOW ESTATES (YORKSHIRE) LIMITED are www.swallowestatesyorkshire.co.uk, and www.swallow-estates-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Swallow Estates Yorkshire Limited is a Private Limited Company. The company registration number is 04165241. Swallow Estates Yorkshire Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Swallow Estates Yorkshire Limited is 7 Partridge Flatt Road Bessacarr Doncaster South Yorkshire Dn4 6sb. . VICKERS, Steven Allanson is a Secretary of the company. VICKERS, Jane Margaret is a Director of the company. VICKERS, Steven Allanson is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
VICKERS, Steven Allanson
Appointed Date: 21 February 2001

Director
VICKERS, Jane Margaret
Appointed Date: 21 February 2001
68 years old

Director
VICKERS, Steven Allanson
Appointed Date: 21 February 2001
71 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
ONLINE NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Steven Allanson Vickers
Notified on: 21 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Margaret Vickers
Notified on: 21 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWALLOW ESTATES (YORKSHIRE) LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 4 April 2016
01 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6

02 Jan 2016
Micro company accounts made up to 4 April 2015
02 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6

...
... and 39 more events
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
27 Mar 2001
Registered office changed on 27/03/01 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT
06 Mar 2001
Registered office changed on 06/03/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
21 Feb 2001
Incorporation