SWANS HOUSE RESIDENTS COMPANY LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 7HA

Company number 03539468
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address 1 SWANS HOUSE, 5 WATCHBELL STREET, RYE, EAST SUSSEX, TN31 7HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 3 . The most likely internet sites of SWANS HOUSE RESIDENTS COMPANY LIMITED are www.swanshouseresidentscompany.co.uk, and www.swans-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Winchelsea Rail Station is 1.7 miles; to Doleham Rail Station is 5.7 miles; to Three Oaks Rail Station is 6.2 miles; to Ham Street Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swans House Residents Company Limited is a Private Limited Company. The company registration number is 03539468. Swans House Residents Company Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Swans House Residents Company Limited is 1 Swans House 5 Watchbell Street Rye East Sussex Tn31 7ha. . ASHE, Thomas Michael is a Secretary of the company. ASHE, Thomas Michael is a Director of the company. BARTON, John Penrose is a Director of the company. SMITH, Betty is a Director of the company. Secretary BARTON, Claudia Francoise has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MITCHELL INNES, Alistair Campbell has been resigned. Secretary MITCHELL-INNES, Penelope Ann has been resigned. Secretary OWEN, Patricia Ann has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MITCHELL INNES, Alistair Campbell has been resigned. Director NORRIS, Terence Richard has been resigned. Director OWEN, Patricia Ann has been resigned. Director PRICE, Jonathan Meredith has been resigned. Director PRICE, William Gerald Maxence has been resigned. Director WATSON, Giles Hugh Shirburn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASHE, Thomas Michael
Appointed Date: 14 July 2012

Director
ASHE, Thomas Michael
Appointed Date: 12 January 2004
76 years old

Director
BARTON, John Penrose
Appointed Date: 04 February 2000
91 years old

Director
SMITH, Betty
Appointed Date: 01 January 2013
92 years old

Resigned Directors

Secretary
BARTON, Claudia Francoise
Resigned: 13 September 2007
Appointed Date: 15 August 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Secretary
MITCHELL INNES, Alistair Campbell
Resigned: 30 May 1998
Appointed Date: 02 April 1998

Secretary
MITCHELL-INNES, Penelope Ann
Resigned: 11 August 2005
Appointed Date: 30 May 1998

Secretary
OWEN, Patricia Ann
Resigned: 14 July 2012
Appointed Date: 12 September 2007

Nominee Director
DOYLE, Betty June
Resigned: 02 April 1998
Appointed Date: 02 April 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 April 1998
Appointed Date: 02 April 1998
84 years old

Director
MITCHELL INNES, Alistair Campbell
Resigned: 12 June 2006
Appointed Date: 02 April 1998
91 years old

Director
NORRIS, Terence Richard
Resigned: 20 December 2003
Appointed Date: 11 September 2000
85 years old

Director
OWEN, Patricia Ann
Resigned: 10 September 2012
Appointed Date: 12 September 2007
89 years old

Director
PRICE, Jonathan Meredith
Resigned: 11 September 2000
Appointed Date: 11 February 2000
87 years old

Director
PRICE, William Gerald Maxence
Resigned: 07 February 2000
Appointed Date: 02 April 1998
114 years old

Director
WATSON, Giles Hugh Shirburn
Resigned: 04 February 2000
Appointed Date: 02 April 1998
74 years old

Persons With Significant Control

Mr Thomas Michael Ashe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Penrose Barton
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Betty Smith
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWANS HOUSE RESIDENTS COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3

17 Oct 2015
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3

...
... and 65 more events
18 Apr 1998
New secretary appointed;new director appointed
18 Apr 1998
Director resigned
18 Apr 1998
Secretary resigned;director resigned
18 Apr 1998
Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
02 Apr 1998
Incorporation