About

Registered Number: 05867606
Date of Incorporation: 05/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Swanmore Homes Ltd was registered on 05 July 2006 and has its registered office in Whiteley in Hampshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Frettsome, Peter, Owton, Gillian Margaret for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRETTSOME, Peter 05 July 2006 - 1
OWTON, Gillian Margaret 05 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 18 December 2018
DISS40 - Notice of striking-off action discontinued 04 December 2018
CS01 - N/A 03 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 02 December 2010
AA01 - Change of accounting reference date 21 October 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
353 - Register of members 13 July 2006
325 - Location of register of directors' interests in shares etc 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2008 Outstanding

N/A

Deed of charge 21 February 2008 Outstanding

N/A

Legal mortgage 06 December 2006 Outstanding

N/A

Legal charge 05 December 2006 Fully Satisfied

N/A

Debenture 30 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.