About

Registered Number: 06073552
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Kingston House Lydiard Fields, Great Western Way, Swindon, SN5 8UB,

 

Established in 2007, Swindon Property Group Ltd has its registered office in Swindon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Griffiths, Jason Paul, Griffiths, Lucy, Anderson, John Philip, Wilkie, Alex, Wilkie, Gavin Irving in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Jason Paul 30 January 2007 - 1
GRIFFITHS, Lucy 01 May 2017 - 1
ANDERSON, John Philip 30 January 2007 28 August 2008 1
WILKIE, Alex 30 January 2007 22 January 2016 1
WILKIE, Gavin Irving 30 January 2007 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 01 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 28 June 2018
PSC04 - N/A 30 June 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC07 - N/A 27 June 2017
SH06 - Notice of cancellation of shares 16 May 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 08 May 2017
SH03 - Return of purchase of own shares 02 May 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2016
TM02 - Termination of appointment of secretary 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 17 February 2016
RESOLUTIONS - N/A 12 February 2016
RESOLUTIONS - N/A 12 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2016
SH19 - Statement of capital 12 February 2016
CAP-SS - N/A 12 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 October 2014
SH01 - Return of Allotment of shares 20 May 2014
RESOLUTIONS - N/A 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 May 2010
SH01 - Return of Allotment of shares 23 April 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 25 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 15 August 2008
RESOLUTIONS - N/A 30 July 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
225 - Change of Accounting Reference Date 15 April 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
287 - Change in situation or address of Registered Office 05 October 2007
CERTNM - Change of name certificate 20 July 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.