Company number 04529346
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address ROCFORT ROAD, SNODLAND, KENT, ME6 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Jean Pierre Ouellet as a director on 8 February 2017; Confirmation statement made on 9 September 2016 with updates; Termination of appointment of Valeria Rosati as a director on 14 September 2016. The most likely internet sites of SWAN PROPERTY LIMITED are www.swanproperty.co.uk, and www.swan-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Swan Property Limited is a Private Limited Company.
The company registration number is 04529346. Swan Property Limited has been working since 09 September 2002.
The present status of the company is Active. The registered address of Swan Property Limited is Rocfort Road Snodland Kent Me6 5ah. . TRUILLET, Nicolas is a Secretary of the company. BUTLER, Paul is a Director of the company. FARMER, Andrew Robert is a Director of the company. SZCZEPANIAK, Marissa Ann is a Director of the company. Secretary EVAN-COOK, Paul has been resigned. Secretary LEIGH, Richard Ian has been resigned. Secretary MURPHY, David has been resigned. Secretary STIMPSON, Joanne Elizabeth has been resigned. Secretary STIMPSON, Joanne Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATWOOD, Robert Charles has been resigned. Director BHATIA, Kanishk has been resigned. Director BUTLER, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOMAR, Mark James has been resigned. Director HALLAM, James Gerard has been resigned. Director LEIGH, Richard Ian has been resigned. Director LEROUX, Jean-Etienne has been resigned. Director MAXWELL, Gordon Walker has been resigned. Director MCDOUGALL, Neil has been resigned. Director OUELLET, Jean Pierre has been resigned. Director RIDLEY, David Andrew has been resigned. Director ROSATI, Valeria has been resigned. Director ROSATI, Valeria has been resigned. Director SEELEY, Paul has been resigned. Director SETTERFIELD, Graham Hillier has been resigned. Director STIMPSON, Joanne Elizabeth has been resigned. Director STIMPSON, Joanne Elizabeth has been resigned. Director TAYLOR, Peter Nolan has been resigned. Director TOZZI, Keith has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
EVAN-COOK, Paul
Resigned: 07 October 2003
Appointed Date: 11 September 2002
Secretary
MURPHY, David
Resigned: 19 December 2007
Appointed Date: 01 November 2006
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002
Director
BHATIA, Kanishk
Resigned: 15 January 2014
Appointed Date: 15 March 2011
43 years old
Director
BUTLER, Paul
Resigned: 01 November 2006
Appointed Date: 24 March 2006
64 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002
35 years old
Director
GOMAR, Mark James
Resigned: 28 February 2005
Appointed Date: 22 January 2004
66 years old
Director
MCDOUGALL, Neil
Resigned: 22 January 2004
Appointed Date: 31 March 2003
63 years old
Director
ROSATI, Valeria
Resigned: 14 September 2016
Appointed Date: 07 May 2008
51 years old
Director
ROSATI, Valeria
Resigned: 08 November 2006
Appointed Date: 01 November 2006
51 years old
Director
SEELEY, Paul
Resigned: 19 December 2007
Appointed Date: 01 November 2006
71 years old
Director
TOZZI, Keith
Resigned: 25 March 2003
Appointed Date: 11 September 2002
77 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002
Persons With Significant Control
Swan Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Swan Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
SWAN PROPERTY LIMITED Events
23 Feb 2017
Termination of appointment of Jean Pierre Ouellet as a director on 8 February 2017
04 Oct 2016
Confirmation statement made on 9 September 2016 with updates
02 Oct 2016
Termination of appointment of Valeria Rosati as a director on 14 September 2016
02 Oct 2016
Appointment of Marissa Ann Szczepaniak as a director on 15 September 2016
31 Aug 2016
Full accounts made up to 31 March 2016
...
... and 89 more events
21 Oct 2002
New secretary appointed
21 Oct 2002
New director appointed
21 Oct 2002
New director appointed
13 Sep 2002
Company name changed movate LIMITED\certificate issued on 13/09/02
09 Sep 2002
Incorporation