SWALLOW COUNTRY HOMES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 4BT

Company number 04737844
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address THE BRAMBLES, MAIN STREET SUTTON UPON DERWENT, YORK, NORTH YORKSHIRE, YO41 4BT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 110 . The most likely internet sites of SWALLOW COUNTRY HOMES LIMITED are www.swallowcountryhomes.co.uk, and www.swallow-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Howden Rail Station is 10.3 miles; to Selby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallow Country Homes Limited is a Private Limited Company. The company registration number is 04737844. Swallow Country Homes Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Swallow Country Homes Limited is The Brambles Main Street Sutton Upon Derwent York North Yorkshire Yo41 4bt. . COMPANY SERVICES (UK) LIMITED is a Secretary of the company. ARUNDEL, Philip Martin Johnson is a Director of the company. Secretary ARUNDEL, Susan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ARUNDEL, Michael has been resigned. Director ARUNDEL, Samantha has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COMPANY SERVICES (UK) LIMITED
Appointed Date: 20 October 2008

Director
ARUNDEL, Philip Martin Johnson
Appointed Date: 17 April 2003
69 years old

Resigned Directors

Secretary
ARUNDEL, Susan
Resigned: 20 October 2008
Appointed Date: 17 April 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
ARUNDEL, Michael
Resigned: 06 March 2014
Appointed Date: 17 April 2003
56 years old

Director
ARUNDEL, Samantha
Resigned: 06 March 2014
Appointed Date: 17 April 2003
53 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Persons With Significant Control

Mr Philip Martin Johnson Arundel
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SWALLOW COUNTRY HOMES LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 110

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110

...
... and 55 more events
23 May 2003
New director appointed
23 May 2003
New director appointed
23 May 2003
New secretary appointed
23 May 2003
Registered office changed on 23/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Apr 2003
Incorporation

SWALLOW COUNTRY HOMES LIMITED Charges

19 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 10 July 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The barn manor lodge gransmoor east riding of yorkshire the…
10 June 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied on 22 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Satisfied on 22 March 2008
Persons entitled: Hsbc Bank PLC
Description: Plot 1 school lane, garths end, pocklington. With the…
19 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Satisfied on 22 March 2008
Persons entitled: Hsbc Bank PLC
Description: Plot 2 braithwaite farm everingham york. With the benefit…
8 October 2004
Legal mortgage
Delivered: 12 October 2004
Status: Satisfied on 22 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land to the south & west of manor lodge gransmoor…
4 September 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 22 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 22 March 2008
Persons entitled: National Westminster Bank PLC
Description: Rowan lodge (plot 2) thornton melbourne york. By way of…
17 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 17 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 7 September 2004
Persons entitled: John Alexander Walker and John Clive Guest
Description: Plots 1 and 2 common end farm thornton melbourne york (f/h).