Company NameSwan Industrial Estate Management Limited
DirectorsBarry Colin Meech and Bradley John Jones
Company StatusActive
Company Number03862809
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Colin Meech
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Bradley John Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Paul Stockton Bennett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrchard Corner Kingsbridge Hill
Totnes
Devon
TQ9 5SZ
Director NameKeith David Stringer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2017)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lent Rise Road
Taplow
Maidenhead
Berkshire
SL6 0JP
Secretary NameMr Graham Thomas Marsden
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Bramfield Garages
6.67%
Ordinary
2 at £1Brian Lester
6.67%
Ordinary
2 at £1M&s Supplies
6.67%
Ordinary
16 at £1Graham Thomas Marsden
53.33%
Ordinary
1 at £1David Farley & Tom Berglund
3.33%
Ordinary
1 at £1Eskimo LTD
3.33%
Ordinary
1 at £1J. Jones
3.33%
Ordinary
1 at £1Lavender Property Investments
3.33%
Ordinary
1 at £1O.p. Catering
3.33%
Ordinary
1 at £1Sloane Antique Company LTD
3.33%
Ordinary
1 at £1Spraychoice
3.33%
Ordinary
1 at £1Tightfit Flooring
3.33%
Ordinary

Financials

Year2014
Net Worth£56,640
Cash£64,794
Current Liabilities£8,154

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

11 November 2020Notification of Barry Colin Meech as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
3 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Bradley John Jones as a director on 1 January 2020 (2 pages)
22 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
1 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
1 November 2017Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page)
1 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
1 November 2017Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 February 2016Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page)
19 February 2016Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30
(6 pages)
30 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Stockton Bennett as a director on 2 December 2014 (1 page)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30
(7 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30
(7 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30
(7 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30
(7 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30
(7 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30
(7 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Registered office address changed from 95 Jermyn Street London SW1Y 6JE on 23 November 2011 (1 page)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 November 2011Registered office address changed from 95 Jermyn Street London SW1Y 6JE on 23 November 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Director's details changed for Paul Stockton Bennett on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 29
(2 pages)
18 November 2009Director's details changed for Paul Stockton Bennett on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Keith David Stringer on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Barry Colin Meech on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Barry Colin Meech on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Keith David Stringer on 10 November 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 29
(2 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Return made up to 08/10/08; full list of members (8 pages)
25 November 2008Return made up to 08/10/08; full list of members (8 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
5 December 2007Return made up to 08/10/07; full list of members (8 pages)
5 December 2007Return made up to 08/10/07; full list of members (8 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Return made up to 08/10/06; full list of members (12 pages)
26 October 2006Return made up to 08/10/06; full list of members (12 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 October 2005Return made up to 08/10/05; full list of members (12 pages)
14 October 2005Return made up to 08/10/05; full list of members (12 pages)
30 November 2004Return made up to 08/10/04; full list of members (15 pages)
30 November 2004Return made up to 08/10/04; full list of members (15 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
29 November 2004Ad 11/11/04--------- £ si 1@1=1 £ ic 30/31 (2 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
29 November 2004Ad 11/11/04--------- £ si 1@1=1 £ ic 30/31 (2 pages)
19 January 2004Full accounts made up to 30 April 2003 (8 pages)
19 January 2004Full accounts made up to 30 April 2003 (8 pages)
13 January 2004Rescinding 882 (2 pages)
13 January 2004Rescinding 882 (2 pages)
26 November 2003Return made up to 08/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
26 November 2003Return made up to 08/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 October 2002Return made up to 08/10/02; full list of members (20 pages)
8 October 2002Return made up to 08/10/02; full list of members (20 pages)
19 September 2002Full accounts made up to 30 April 2002 (7 pages)
19 September 2002Full accounts made up to 30 April 2002 (7 pages)
10 September 2002Ad 12/06/02--------- £ si 2@1=2 £ ic 28/30 (3 pages)
10 September 2002Ad 12/06/02--------- £ si 2@1=2 £ ic 28/30 (3 pages)
4 September 2002Ad 23/11/01--------- £ si 27@1=27 £ ic 1/28 (6 pages)
4 September 2002Ad 23/11/01--------- £ si 27@1=27 £ ic 1/28 (6 pages)
3 July 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
3 July 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 April 2001Location of register of members (1 page)
20 April 2001Location of register of members (1 page)
19 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
21 October 1999Incorporation (29 pages)
21 October 1999Incorporation (29 pages)