About

Registered Number: 04272713
Date of Incorporation: 17/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU,

 

Swanage Holiday Properties Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Sarah Jayne 26 June 2019 - 1
WILLIAMS, Maxine Liza 26 June 2019 - 1
NADAF, Claire Michelle 06 April 2012 28 June 2019 1
NADAF, Nicholas Jameel 01 May 2014 28 June 2019 1
SNOOK, David Christopher John 17 August 2001 05 April 2015 1
WOOD, Alexander Neil 11 December 2017 28 June 2019 1
WOOD, Angela Kay 17 August 2001 28 June 2019 1
WOOD, Roy Neilson 06 April 2009 28 June 2019 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
AA - Annual Accounts 13 November 2019
AA01 - Change of accounting reference date 22 August 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 06 August 2019
PSC01 - N/A 06 August 2019
PSC01 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 08 May 2017
AA01 - Change of accounting reference date 03 April 2017
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 14 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 05 June 2013
CH04 - Change of particulars for corporate secretary 04 January 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 02 September 2002
225 - Change of Accounting Reference Date 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.