About

Registered Number: 04347240
Date of Incorporation: 04/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Little Parks Woodlands Lane, Stoke D'Abernon, Cobham, Surrey, KT11 3QD

 

Established in 2002, Swangrove Enterprises Ltd are based in Cobham in Surrey, it's status is listed as "Active". There are 3 directors listed as Barker, Nigel David, Preuveneers, Lindsey, Savage, Mark Nicholas for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREUVENEERS, Lindsey 10 September 2017 - 1
SAVAGE, Mark Nicholas 16 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Nigel David 16 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 March 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 20 September 2017
AA01 - Change of accounting reference date 12 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 14 January 2004
363s - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
225 - Change of Accounting Reference Date 04 March 2002
MEM/ARTS - N/A 13 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
CERTNM - Change of name certificate 05 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.