SWAN PROPERTIES (WITNEY) LIMITED
WITNEY COLESLAW 348 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HD

Company number 03403295
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address THE OLD CHAPEL, UNION WAY, WITNEY, OXFORDSHIRE, OX28 6HD
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SWAN PROPERTIES (WITNEY) LIMITED are www.swanpropertieswitney.co.uk, and www.swan-properties-witney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Charlbury Rail Station is 5.9 miles; to Hanborough Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.2 miles; to Kingham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Properties Witney Limited is a Private Limited Company. The company registration number is 03403295. Swan Properties Witney Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Swan Properties Witney Limited is The Old Chapel Union Way Witney Oxfordshire Ox28 6hd. The company`s financial liabilities are £61.94k. It is £-20.15k against last year. The cash in hand is £29.67k. It is £10.17k against last year. And the total assets are £41.26k, which is £7.32k against last year. WILSON, Alan George is a Secretary of the company. HULL, Anthony Grove Horton is a Director of the company. WHITE, Kevin Jeffrey is a Director of the company. WILSON, Alan George is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Secretary HICK, Stephen has been resigned. Director CHURCH, Eric Ernest has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. Director IMPEY, Alexander William Richard has been resigned. Director IMPEY, Freda M has been resigned. Director WILSON, James George Wade has been resigned. The company operates in "Other letting and operating of own or leased real estate".


swan properties (witney) Key Finiance

LIABILITIES £61.94k
-25%
CASH £29.67k
+52%
TOTAL ASSETS £41.26k
+21%
All Financial Figures

Current Directors

Secretary
WILSON, Alan George
Appointed Date: 03 November 2001

Director
HULL, Anthony Grove Horton
Appointed Date: 23 July 2003
89 years old

Director
WHITE, Kevin Jeffrey
Appointed Date: 27 April 2011
68 years old

Director
WILSON, Alan George
Appointed Date: 15 July 1997
80 years old

Resigned Directors

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 15 July 1997
Appointed Date: 14 July 1997

Secretary
HICK, Stephen
Resigned: 02 November 2001
Appointed Date: 15 July 1997

Director
CHURCH, Eric Ernest
Resigned: 19 July 1998
Appointed Date: 15 July 1997
95 years old

Nominee Director
COLE AND COLE LIMITED
Resigned: 15 July 1997
Appointed Date: 14 July 1997

Director
IMPEY, Alexander William Richard
Resigned: 27 April 2011
Appointed Date: 23 July 2003
87 years old

Director
IMPEY, Freda M
Resigned: 23 July 2003
Appointed Date: 15 July 1997
83 years old

Director
WILSON, James George Wade
Resigned: 26 March 2003
Appointed Date: 15 July 1997
117 years old

Persons With Significant Control

Mr Alan George Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Mary Hull
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAN PROPERTIES (WITNEY) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 12 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 73,423

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
01 Aug 1997
£ nc 100/80248 15/07/97
01 Aug 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Company name changed coleslaw 348 LIMITED\certificate issued on 24/07/97
14 Jul 1997
Incorporation

SWAN PROPERTIES (WITNEY) LIMITED Charges

13 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41A, 41B. 41C and 41D corn street t/no ON199718. By way of…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 and 33A corn street witney oxon forming part of land…
6 July 2001
Legal charge
Delivered: 21 July 2001
Status: Satisfied on 5 January 2010
Persons entitled: Barclays Bank PLC
Description: All the property known as unit 3, st mary's place, church…
5 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 5 January 2010
Persons entitled: Barclays Bank PLC
Description: 33,41,42,44,46,56,58,60 & 62 corn street,witney,oxfordshire.
5 September 1997
Guarantee & debenture
Delivered: 17 September 1997
Status: Satisfied on 5 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…