About

Registered Number: 03333037
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 7 7 Claremont Place, Camden Road, Bath, Somerset, BA1 5JE,

 

Founded in 1997, Swettenham Estates (UK) Ltd are based in Bath in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed as Hughes, Joanna Christine, Horne, Campbell Bruce, Mcelney, Susan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Campbell Bruce 01 September 2012 - 1
MCELNEY, Susan 17 March 1997 10 July 1997 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Joanna Christine 14 September 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 January 2013
RP04 - N/A 17 October 2012
AD01 - Change of registered office address 24 September 2012
AP03 - Appointment of secretary 14 September 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 03 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG04 - Application for registration of a memorandum of satisfaction 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 20 January 2011
MG04 - Application for registration of a memorandum of satisfaction 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 20 January 2011
MG04 - Application for registration of a memorandum of satisfaction 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 20 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 25 March 2002
287 - Change in situation or address of Registered Office 28 June 2001
225 - Change of Accounting Reference Date 28 June 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 19 March 1998
225 - Change of Accounting Reference Date 19 January 1998
287 - Change in situation or address of Registered Office 27 November 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
395 - Particulars of a mortgage or charge 29 May 1997
395 - Particulars of a mortgage or charge 29 May 1997
395 - Particulars of a mortgage or charge 29 May 1997
RESOLUTIONS - N/A 21 April 1997
MEM/ARTS - N/A 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
MEM/ARTS - N/A 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2011 Outstanding

N/A

Legal charge 23 May 1997 Fully Satisfied

N/A

Charge over deposit account 23 May 1997 Fully Satisfied

N/A

Debenture 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.