Company NameSwakeleys Properties Limited
Company StatusActive
Company Number00536636
CategoryPrivate Limited Company
Incorporation Date7 August 1954(69 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Curzon Farr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
Director NameClare Cecelia Francis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(38 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
Director NameJosephine Lesley Bridel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(50 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
Secretary NameClare Cecelia Francis
NationalityBritish
StatusCurrent
Appointed30 June 2007(52 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
Director NameDr John Alexander Milne Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(57 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
Director NameMrs Penelope Lesley Bridel
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(37 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 November 2004)
RoleFarmers Wife
Correspondence Address1 The Barnyard
Upton Scudamore
Warminster
Wiltshire
BA12 0AQ
Director NameMr Kenneth Benjamin Rogers
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(37 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Farm
Gt Missenden
Bucks
HP16 9LS
Secretary NameMr Kenneth Benjamin Rogers
NationalityBritish
StatusResigned
Appointed17 October 1991(37 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Farm
Gt Missenden
Bucks
HP16 9LS
Director NameCharles Edward Eastwood Francis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(45 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 September 2011)
RoleChartered Surveyor
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB

Contact

Telephone020 88676060
Telephone regionLondon

Location

Registered AddressWimborne House
4 Pump Lane
Hayes.
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,432,850
Cash£126,708
Current Liabilities£193,289

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

23 December 1987Delivered on: 5 January 1988
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 1-10 and 21-29 foley works, foley street, hereford.
Fully Satisfied
7 February 1984Delivered on: 15 February 1984
Satisfied on: 20 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land & building lying to the south of the broadway uxbridge rd southall tn mx 446524 and/or the proceeds of sale thereof.
Fully Satisfied
21 September 1962Delivered on: 3 October 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land to the rear of no 45 the broadway southall, together with all fixtures present & future.
Fully Satisfied
7 February 1984Delivered on: 16 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building lying to the west of arundel rd also k/a no 3 factory estdale rd uxbridge hillingdon tn mx 265787 &/or the proceeds of sale thereof.
Outstanding
7 February 1984Delivered on: 16 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 3 factory eskdale rd uxbridge hillingdon tn mx 451613 and/or the proceeds of sale thereof.
Outstanding
13 September 1978Delivered on: 19 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67A holly road, twickenham, richmond upon thames london middlesex together with all fixtures.
Outstanding
25 February 1957Delivered on: 5 March 1957
Persons entitled:
The Public Trustee
A.H. Warren
Florence B Howson

Classification: Charge
Secured details: £2,800.
Particulars: Various properties in southall middx ( for full details see doc. 15 ).
Outstanding
7 June 1955Delivered on: 13 June 1955
Persons entitled: Marjory Matthews

Classification: Legal mortgage
Secured details: £900.
Particulars: 35 ivyhouse rod ickenham middx mx 108179.
Outstanding

Filing History

21 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,630
(6 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,630
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,630
(6 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,630
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 October 2013Director's details changed for Josephine Lesley Bridel on 1 November 2012 (2 pages)
18 October 2013Director's details changed for Mr James Curzon Farr on 1 November 2012 (2 pages)
18 October 2013Director's details changed for Mr James Curzon Farr on 1 November 2012 (2 pages)
18 October 2013Director's details changed for Josephine Lesley Bridel on 1 November 2012 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,630
(6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,630
(6 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (16 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (16 pages)
11 June 2012Appointment of Doctor John Alexander Milne Davidson as a director (3 pages)
11 June 2012Appointment of Doctor John Alexander Milne Davidson as a director (3 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
24 November 2011Annual return made up to 17 October 2011. List of shareholders has changed (15 pages)
24 November 2011Annual return made up to 17 October 2011. List of shareholders has changed (15 pages)
7 November 2011Termination of appointment of Charles Francis as a director (2 pages)
7 November 2011Termination of appointment of Charles Francis as a director (2 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
16 November 2010Annual return made up to 17 October 2010 (16 pages)
16 November 2010Annual return made up to 17 October 2010 (16 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 December 2009Director's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages)
11 December 2009Secretary's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages)
11 December 2009Secretary's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Josephine Lesley Bridel on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Charles Edward Eastwood Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Charles Edward Eastwood Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Josephine Lesley Bridel on 18 November 2009 (3 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (18 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (18 pages)
26 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
26 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 November 2008Return made up to 17/10/08; no change of members (5 pages)
18 November 2008Return made up to 17/10/08; no change of members (5 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
13 November 2007Return made up to 17/10/07; no change of members (8 pages)
13 November 2007Return made up to 17/10/07; no change of members (8 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned;director resigned (1 page)
3 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 November 2006Return made up to 17/10/06; full list of members (11 pages)
11 November 2006Return made up to 17/10/06; full list of members (11 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
25 October 2004Return made up to 17/10/04; full list of members (11 pages)
25 October 2004Return made up to 17/10/04; full list of members (11 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
23 October 2003Return made up to 17/10/03; full list of members (10 pages)
23 October 2003Return made up to 17/10/03; full list of members (10 pages)
26 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
26 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(10 pages)
14 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(10 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 November 2001Return made up to 17/10/01; full list of members (9 pages)
2 November 2001Return made up to 17/10/01; full list of members (9 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Return made up to 17/10/00; full list of members (9 pages)
26 October 2000Return made up to 17/10/00; full list of members (9 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 October 1999Return made up to 17/10/99; full list of members (9 pages)
28 October 1999Return made up to 17/10/99; full list of members (9 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 October 1998Return made up to 17/10/98; full list of members (5 pages)
22 October 1998Return made up to 17/10/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1997Return made up to 17/10/97; no change of members (4 pages)
23 October 1997Return made up to 17/10/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 October 1996Return made up to 17/10/96; no change of members (4 pages)
24 October 1996Return made up to 17/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Return made up to 17/10/95; full list of members (6 pages)
19 October 1995Return made up to 17/10/95; full list of members (6 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)