SWALE PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 05714684
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4 . The most likely internet sites of SWALE PROPERTIES LIMITED are www.swaleproperties.co.uk, and www.swale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swale Properties Limited is a Private Limited Company. The company registration number is 05714684. Swale Properties Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Swale Properties Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . YATES, Christopher Martin is a Secretary of the company. HANCOCK, David Keith is a Director of the company. YATES, Christopher Martin is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YATES, Christopher Martin
Appointed Date: 20 February 2006

Director
HANCOCK, David Keith
Appointed Date: 20 February 2006
65 years old

Director
YATES, Christopher Martin
Appointed Date: 20 February 2006
65 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Director
GRAEME, Lesley Joyce
Resigned: 20 February 2006
Appointed Date: 20 February 2006
71 years old

Persons With Significant Control

David Keith Hancock
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Martin Yates
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWALE PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4

15 Jun 2016
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 4

02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

...
... and 28 more events
23 Feb 2006
New secretary appointed;new director appointed
23 Feb 2006
Registered office changed on 23/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
20 Feb 2006
Incorporation

SWALE PROPERTIES LIMITED Charges

13 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the rear of unit 1 and unit 2…
14 July 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1,2 & 3 abbey works whiteway road…
3 April 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Omnibus guarantee and set-off agreement
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…