SWANLET PROPERTIES LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9EE

Company number 04507192
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 20 BRAMBLING WAY, BURGESS HILL, WEST SUSSEX, RH15 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SWANLET PROPERTIES LIMITED are www.swanletproperties.co.uk, and www.swanlet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Balcombe Rail Station is 6.9 miles; to Falmer Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.7 miles; to Fishersgate Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanlet Properties Limited is a Private Limited Company. The company registration number is 04507192. Swanlet Properties Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Swanlet Properties Limited is 20 Brambling Way Burgess Hill West Sussex Rh15 9ee. The company`s financial liabilities are £7.22k. It is £5.6k against last year. And the total assets are £9.7k, which is £6.79k against last year. SOUTHAM, Pauline Ann is a Director of the company. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director SOUTHAM, Roger James has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


swanlet properties Key Finiance

LIABILITIES £7.22k
+346%
CASH n/a
TOTAL ASSETS £9.7k
+233%
All Financial Figures

Current Directors

Director
SOUTHAM, Pauline Ann
Appointed Date: 08 August 2002
67 years old

Resigned Directors

Secretary
SOUTHAM, Roger James
Resigned: 01 May 2012
Appointed Date: 08 August 2002

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
SOUTHAM, Roger James
Resigned: 20 July 2011
Appointed Date: 08 August 2002
63 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mrs Pauline Ann Southam
Notified on: 7 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SWANLET PROPERTIES LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 December 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

15 Aug 2015
Director's details changed for Mrs Pauline Ann Southam on 3 September 2014
...
... and 64 more events
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
22 Aug 2002
New secretary appointed;new director appointed
22 Aug 2002
New director appointed
08 Aug 2002
Incorporation

SWANLET PROPERTIES LIMITED Charges

10 August 2004
Deed of rental assignment
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
10 August 2004
Mortgage
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 200 telegraph place plot 332 mill quay spindrift avenue…
4 June 2004
Deed of rental assignment
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest (present and future)…
4 June 2004
Mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 42 transom square westferry road milwall london t/no…
3 September 2003
Deed of rental assignment
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
3 September 2003
Mortgage deed
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 41 transom square westferry road london E14 3AQ t/n…
18 March 2003
Deed of rental assignment
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
18 March 2003
Mortgage deed
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 48 transom square westfery road millwall and parking space…