SWINTON PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5SW

Company number 01770899
Status Active
Incorporation Date 17 November 1983
Company Type Private Limited Company
Address SWINTON HOUSE, 6 GREAT MARLBOROUGH STREET, MANCHESTER, LANCASHIRE, M1 5SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Director's details changed for Mr Gilles Normand on 4 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,094,467.95 . The most likely internet sites of SWINTON PROPERTIES LIMITED are www.swintonproperties.co.uk, and www.swinton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Burnage Rail Station is 3.8 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swinton Properties Limited is a Private Limited Company. The company registration number is 01770899. Swinton Properties Limited has been working since 17 November 1983. The present status of the company is Active. The registered address of Swinton Properties Limited is Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5sw. . WILSON, Annabel Felicity is a Secretary of the company. HARDING, David Robert is a Director of the company. NORMAND, Gilles is a Director of the company. Secretary DESRAY, Georges has been resigned. Secretary HARGREAVES, Sally Anne has been resigned. Secretary PLUMER, Christian Charles has been resigned. Director BARDET, Christophe Marie Fred has been resigned. Director BELLRINGER, Charles Albert John has been resigned. Director CLARE, Anthony Peter has been resigned. Director HALPIN, Peter Joseph has been resigned. Director HAZELDINE, Adrian Mark has been resigned. Director JACKSON, Andrew Edwin has been resigned. Director JONES, Glyn Elfed has been resigned. Director LOWE, Peter Wilson has been resigned. Director MAWMAN, Graham Neil has been resigned. Director OLIVER, Christopher John has been resigned. Director ORDISH, Jackie has been resigned. Director PLUMER, Christian Charles has been resigned. Director PRICE, June Margaret has been resigned. Director SHERRARD, Richard William has been resigned. Director SMITH, Patrick Joseph Edward has been resigned. Director THOMSON, Alexander has been resigned. Director TURNER, Allister Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILSON, Annabel Felicity
Appointed Date: 27 February 2015

Director
HARDING, David Robert
Appointed Date: 30 October 2015
51 years old

Director
NORMAND, Gilles
Appointed Date: 17 January 2015
57 years old

Resigned Directors

Secretary
DESRAY, Georges
Resigned: 08 July 2014
Appointed Date: 31 May 2012

Secretary
HARGREAVES, Sally Anne
Resigned: 31 May 2012

Secretary
PLUMER, Christian Charles
Resigned: 27 February 2015
Appointed Date: 08 July 2014

Director
BARDET, Christophe Marie Fred
Resigned: 17 January 2015
Appointed Date: 01 January 2012
61 years old

Director
BELLRINGER, Charles Albert John
Resigned: 26 June 2012
Appointed Date: 01 January 2012
71 years old

Director
CLARE, Anthony Peter
Resigned: 01 January 2012
Appointed Date: 19 June 2008
57 years old

Director
HALPIN, Peter Joseph
Resigned: 01 January 2012
Appointed Date: 08 February 2000
62 years old

Director
HAZELDINE, Adrian Mark
Resigned: 01 January 2012
64 years old

Director
JACKSON, Andrew Edwin
Resigned: 12 April 2006
Appointed Date: 19 July 2002
71 years old

Director
JONES, Glyn Elfed
Resigned: 04 May 2001
69 years old

Director
LOWE, Peter Wilson
Resigned: 28 April 1995
81 years old

Director
MAWMAN, Graham Neil
Resigned: 30 May 1995
76 years old

Director
OLIVER, Christopher John
Resigned: 31 October 1996
67 years old

Director
ORDISH, Jackie
Resigned: 01 January 2012
Appointed Date: 19 July 2002
64 years old

Director
PLUMER, Christian Charles
Resigned: 27 February 2015
Appointed Date: 26 June 2012
59 years old

Director
PRICE, June Margaret
Resigned: 22 May 2001
69 years old

Director
SHERRARD, Richard William
Resigned: 19 December 1995
71 years old

Director
SMITH, Patrick Joseph Edward
Resigned: 24 August 2010
Appointed Date: 02 May 2001
76 years old

Director
THOMSON, Alexander
Resigned: 25 January 1994
88 years old

Director
TURNER, Allister Paul
Resigned: 30 October 2015
Appointed Date: 27 February 2015
52 years old

SWINTON PROPERTIES LIMITED Events

07 Feb 2017
Director's details changed for Mr Gilles Normand on 4 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,094,467.95

12 Nov 2015
Appointment of David Robert Harding as a director on 30 October 2015
12 Nov 2015
Termination of appointment of Allister Paul Turner as a director on 30 October 2015
...
... and 185 more events
24 Nov 1986
Group of companies' accounts made up to 30 September 1985

24 Nov 1986
Return made up to 13/05/86; full list of members
01 Oct 1986
Return made up to 28/06/85; full list of members

05 Sep 1986
Group of companies' accounts made up to 30 September 1984

17 Nov 1983
Certificate of incorporation

SWINTON PROPERTIES LIMITED Charges

25 September 2013
Charge code 0177 0899 0027
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Covea Insurance PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0177 0899 0026
Delivered: 4 October 2013
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties
Description: Notification of addition to or amendment of charge…
8 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 March 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Debenture
Delivered: 6 June 2006
Status: Satisfied on 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
An omnibus guarantee and set-off agreement
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
29 May 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 26 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 6, market place, redditch…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h -185 duckworth st, darwen…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage. F/h 8 pinfold st, wednesbury…
12 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with buildings k/a 3 new oxford street workington…
12 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 13 bath road cheltenham…
12 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with buildings k/a 6-8 water street rhyl rhyddlan…
12 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the ground floor of the buildings formerly…
12 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 29 cunleff street chorley…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 62/64 liverpool rd north burscough…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland
Description: L/H premises k/a 130 queen street sandhills court…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 1346 stratford road hall green…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 1 birmingham road stratford upon…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 5, 7 and 9 great marlborough street…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 241 walton road liverpool…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with premises k/a 404 dewsbury road leeds west…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings being ground floors of 1163 warwick…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 1 June 2002
Persons entitled: The Royal Bank of Scotland
Description: F/H land & buildings k/a 50 cape hill smethwick birmingham…
29 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land with the premises k/a 16 birch road bebington…