Company number 05341277
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 23 WYKIN ROAD, HINCKLEY, LE10 0HU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SWANSWELL PROPERTIES LIMITED are www.swanswellproperties.co.uk, and www.swanswell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Nuneaton Rail Station is 3.7 miles; to Bedworth Rail Station is 6 miles; to Coventry Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanswell Properties Limited is a Private Limited Company.
The company registration number is 05341277. Swanswell Properties Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Swanswell Properties Limited is 23 Wykin Road Hinckley Le10 0hu. . MANSHA, Zaqrah is a Director of the company. Secretary ISHAQ, Tauqir Alam has been resigned. Secretary SIDDIQI, Noor-Ul-Aqtab has been resigned. Director HUSSAIN, Fiaz has been resigned. Director SIDDIQI, Faizul Aqtab has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
HUSSAIN, Fiaz
Resigned: 27 April 2015
Appointed Date: 08 February 2010
40 years old
Persons With Significant Control
Mr Faizul Siddiqi
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more
SWANSWELL PROPERTIES LIMITED Events
24 Mar 2017
Confirmation statement made on 25 January 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 29 more events
16 Jun 2006
Return made up to 25/01/06; full list of members
-
363(287) ‐
Registered office changed on 16/06/06
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
-
363(353) ‐
Location of register of members address changed
03 Jun 2006
Particulars of mortgage/charge
26 May 2006
Particulars of mortgage/charge
17 May 2006
Particulars of mortgage/charge
25 Jan 2005
Incorporation
19 May 2006
Debenture
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the millers arms 86 woodlands road…
16 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…