SWINTON PROPERTIES LIMITED - SALFORD
Company Profile | Company Filings |
Overview
SWINTON PROPERTIES LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
SWINTON PROPERTIES LIMITED was incorporated 40 years ago on 17/11/1983 and has the registered number: 01770899. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SWINTON PROPERTIES LIMITED was incorporated 40 years ago on 17/11/1983 and has the registered number: 01770899. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SWINTON PROPERTIES LIMITED - SALFORD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EMBANKMENT WEST TOWER
SALFORD
M3 7FB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
MRS REBECCA JANE SHEPHERD | Mar 1978 | British | Director | 2023-04-13 | CURRENT |
MS EMMA JANE RAWLINSON | Sep 1980 | British | Director | 2023-04-13 | CURRENT |
GEORGES DESRAY | Secretary | 2012-05-31 UNTIL 2014-07-08 | RESIGNED | ||
MRS SALLY ANNE HARGREAVES | Jul 1963 | Secretary | RESIGNED | ||
CHRISTIAN CHARLES PLUMER | Secretary | 2014-07-08 UNTIL 2015-02-27 | RESIGNED | ||
MR ALLISTER PAUL TURNER | Jun 1973 | British | Director | 2015-02-27 UNTIL 2015-10-30 | RESIGNED |
ANNABEL FELICITY WILSON | Secretary | 2015-02-27 UNTIL 2018-12-31 | RESIGNED | ||
DEAN CLARKE | Secretary | 2018-12-31 UNTIL 2022-02-22 | RESIGNED | ||
MR GILLES NORMAND | Mar 1968 | French | Director | 2015-01-17 UNTIL 2018-10-03 | RESIGNED |
GRAHAM NEIL MAWMAN | Sep 1949 | British | Director | RESIGNED | |
JACKIE ORDISH | Nov 1960 | British | Director | 2002-07-19 UNTIL 2012-01-01 | RESIGNED |
CHRISTOPHER JOHN OLIVER | Feb 1958 | British | Director | RESIGNED | |
MR PATRICK JOSEPH EDWARD SMITH | Feb 1949 | British | Director | 2001-05-02 UNTIL 2010-08-24 | RESIGNED |
MR CHRISTIAN CHARLES PLUMER | Jul 1966 | British | Director | 2012-06-26 UNTIL 2015-02-27 | RESIGNED |
MR SCOTT STEWART KENNEDY | Aug 1979 | British | Director | 2019-01-30 UNTIL 2019-12-30 | RESIGNED |
JUNE MARGARET PRICE | Jun 1956 | British | Director | RESIGNED | |
RICHARD WILLIAM SHERRARD | Feb 1954 | British | Director | RESIGNED | |
ALEXANDER THOMSON | Oct 1936 | British | Director | RESIGNED | |
PETER WILSON LOWE | Sep 1944 | British | Director | RESIGNED | |
DAVID ROBERT HARDING | Aug 1974 | British | Director | 2015-10-30 UNTIL 2019-01-30 | RESIGNED |
GLYN ELFED JONES | Oct 1955 | British | Director | RESIGNED | |
ANDREW EDWIN JACKSON | Jan 1954 | British | Director | 2002-07-19 UNTIL 2006-04-12 | RESIGNED |
MR ADRIAN MARK HAZELDINE | Dec 1960 | British | Director | RESIGNED | |
MR PETER JOSEPH HALPIN | Nov 1962 | British | Director | 2000-02-08 UNTIL 2012-01-01 | RESIGNED |
MR IAN JAMES DONALDSON | Jan 1974 | British | Director | 2019-12-31 UNTIL 2023-04-18 | RESIGNED |
MS JANICE DEAKIN | Mar 1967 | British | Director | 2019-01-30 UNTIL 2019-12-30 | RESIGNED |
MR ANTHONY PETER CLARE | Mar 1968 | British | Director | 2008-06-19 UNTIL 2012-01-01 | RESIGNED |
CHARLES ALBERT JOHN BELLRINGER | Sep 1954 | British | Director | 2012-01-01 UNTIL 2012-06-26 | RESIGNED |
CHRISTOPHE MARIE FRED BARDET | Aug 1964 | French | Director | 2012-01-01 UNTIL 2015-01-17 | RESIGNED |
CRAIG DAVID BALL | Feb 1972 | British | Director | 2019-01-30 UNTIL 2023-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Swinton (Holdings) Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |