SWIFTS PROPERTY LIMITED
FISHERSPOND FIRSTLAND PROPERTIES LIMITED

Hellopages » Hampshire » Winchester » SO50 7HH

Company number 03866469
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address SWIFTS FARM, HENSTING LANE, FISHERSPOND, EASTLEIGH, SO50 7HH
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SWIFTS PROPERTY LIMITED are www.swiftsproperty.co.uk, and www.swifts-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Swaythling Rail Station is 4.9 miles; to St Denys Rail Station is 6.2 miles; to Swanwick Rail Station is 8.1 miles; to Fareham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swifts Property Limited is a Private Limited Company. The company registration number is 03866469. Swifts Property Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Swifts Property Limited is Swifts Farm Hensting Lane Fisherspond Eastleigh So50 7hh. The company`s financial liabilities are £88.03k. It is £-16.1k against last year. The cash in hand is £18.4k. It is £6.73k against last year. And the total assets are £19.2k, which is £7.13k against last year. SMITH, Michael John is a Secretary of the company. CARTER, Steven John is a Director of the company. SMITH, Michael John is a Director of the company. COILMASTER LIMITED is a Director of the company. Secretary GREENFIELD, Nicholas Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


swifts property Key Finiance

LIABILITIES £88.03k
-16%
CASH £18.4k
+57%
TOTAL ASSETS £19.2k
+59%
All Financial Figures

Current Directors

Secretary
SMITH, Michael John
Appointed Date: 06 December 2002

Director
CARTER, Steven John
Appointed Date: 03 February 2000
68 years old

Director
SMITH, Michael John
Appointed Date: 03 February 2000
79 years old

Director
COILMASTER LIMITED
Appointed Date: 29 October 1999

Resigned Directors

Secretary
GREENFIELD, Nicholas Edward
Resigned: 17 October 2002
Appointed Date: 29 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 1999
Appointed Date: 27 October 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 1999
Appointed Date: 27 October 1999

Persons With Significant Control

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

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

SWIFTS PROPERTY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Satisfaction of charge 1 in full
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 45 more events
17 Dec 1999
Secretary resigned
10 Nov 1999
Memorandum and Articles of Association
05 Nov 1999
Company name changed firstland properties LIMITED\certificate issued on 08/11/99
04 Nov 1999
Registered office changed on 04/11/99 from: 788-790 finchley road london NW11 7TJ
27 Oct 1999
Incorporation

SWIFTS PROPERTY LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Swift farm hensting lane fishers pond hampshire. With the…
2 March 2000
Debenture
Delivered: 17 March 2000
Status: Satisfied on 28 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…