SWAN PARK LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 1AG

Company number 03762537
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address SWAN PARK, KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE, B77 1AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 037625370010, created on 30 November 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 4 . The most likely internet sites of SWAN PARK LIMITED are www.swanpark.co.uk, and www.swan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Swan Park Limited is a Private Limited Company. The company registration number is 03762537. Swan Park Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Swan Park Limited is Swan Park Kettlebrook Road Tamworth Staffordshire B77 1ag. . SMART, Susan Elizabeth is a Secretary of the company. BOURTON, Richard is a Director of the company. SANDERS, Anthony Raymond is a Director of the company. Secretary SANDERS, Anthony Raymond has been resigned. Director SANDERS, Anthony Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMART, Susan Elizabeth
Appointed Date: 01 February 2001

Director
BOURTON, Richard
Appointed Date: 29 April 1999
75 years old

Director
SANDERS, Anthony Raymond
Appointed Date: 01 March 2011
75 years old

Resigned Directors

Secretary
SANDERS, Anthony Raymond
Resigned: 01 February 2001
Appointed Date: 29 April 1999

Director
SANDERS, Anthony Raymond
Resigned: 01 January 2011
Appointed Date: 29 April 1999
75 years old

SWAN PARK LIMITED Events

02 Dec 2016
Registration of charge 037625370010, created on 30 November 2016
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4

...
... and 50 more events
18 Nov 2000
Particulars of mortgage/charge
18 Nov 2000
Particulars of mortgage/charge
01 Jun 2000
Return made up to 29/04/00; full list of members
15 Jun 1999
Particulars of mortgage/charge
29 Apr 1999
Incorporation

SWAN PARK LIMITED Charges

30 November 2016
Charge code 0376 2537 0010
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold land known as land and buildings on the east…
26 May 2011
Assignment of rental income
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income in the property k/a swan park…
26 May 2011
Mortgage deed
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings on the east side of kettlebrook…
26 March 2003
Legal mortgage
Delivered: 4 April 2003
Status: Satisfied on 1 June 2011
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land and buildings on the east side of…
24 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Satisfied on 1 June 2011
Persons entitled: Hsbc Bank PLC
Description: All that property known as swan park kettlebrook road…
23 November 2000
Debenture
Delivered: 28 November 2000
Status: Satisfied on 1 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 1 June 2011
Persons entitled: Halifax PLC
Description: F/H property k/a land and buildings on the east side of…
16 November 2000
Deed of assignment of building contract
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: The building contract dated 5 june 2000 between d f…
16 November 2000
Deed of fixed and floating charge
Delivered: 18 November 2000
Status: Satisfied on 1 June 2011
Persons entitled: Halifax PLC
Description: The whole undertaking of the mortgagor and all its property…
3 June 1999
Debenture
Delivered: 15 June 1999
Status: Satisfied on 3 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…