About

Registered Number: 01770899
Date of Incorporation: 17/11/1983 (41 years and 5 months ago)
Company Status: Active
Registered Address: Embankment West Tower, 101 Cathedral Approach, Salford, M3 7FB,

 

Established in 1983, Swinton Properties Ltd are based in Salford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 31 December 2018 - 1
DESRAY, Georges 31 May 2012 08 July 2014 1
PLUMER, Christian Charles 08 July 2014 27 February 2015 1
WILSON, Annabel Felicity 27 February 2015 31 December 2018 1

Filing History

Document Type Date
MR01 - N/A 22 June 2020
CS01 - N/A 17 June 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 01 October 2019
AUD - Auditor's letter of resignation 24 July 2019
CS01 - N/A 14 June 2019
MR01 - N/A 21 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AP03 - Appointment of secretary 08 February 2019
MR04 - N/A 21 December 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 June 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
AA - Annual Accounts 25 September 2017
PSC05 - N/A 11 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2017
PSC05 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 June 2015
MR04 - N/A 21 May 2015
MR05 - N/A 21 May 2015
MR04 - N/A 21 May 2015
AP01 - Appointment of director 19 March 2015
AP03 - Appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 05 October 2013
MR01 - N/A 04 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 28 June 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
RP04 - N/A 20 February 2012
RP04 - N/A 20 February 2012
RP04 - N/A 20 February 2012
RP04 - N/A 20 February 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 June 2011
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 30 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
395 - Particulars of a mortgage or charge 15 March 2008
RESOLUTIONS - N/A 02 February 2008
MEM/ARTS - N/A 02 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 06 June 2006
363a - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 03 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 03 July 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 03 February 2000
287 - Change in situation or address of Registered Office 16 December 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 October 1998
AUD - Auditor's letter of resignation 03 September 1998
363s - Annual Return 22 June 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 07 March 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288 - N/A 22 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 07 March 1996
288 - N/A 20 December 1995
RESOLUTIONS - N/A 07 December 1995
288 - N/A 16 August 1995
363s - Annual Return 14 June 1995
288 - N/A 10 May 1995
AA - Annual Accounts 16 March 1995
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
SA - Shares agreement 18 July 1994
PUC3O - N/A 18 July 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 13 April 1994
288 - N/A 15 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 22 June 1993
363b - Annual Return 19 June 1992
AA - Annual Accounts 05 June 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288a - Notice of appointment of directors or secretaries 24 January 1992
AUD - Auditor's letter of resignation 09 December 1991
AA - Annual Accounts 07 August 1991
288 - N/A 11 July 1991
288c - Notice of change of directors or secretaries or in their particulars 11 July 1991
363b - Annual Return 01 July 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 23 May 1990
288 - N/A 28 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 February 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 30 November 1989
MEM/ARTS - N/A 22 May 1989
MEM/ARTS - N/A 22 May 1989
CERTNM - Change of name certificate 17 May 1989
CERTNM - Change of name certificate 17 May 1989
AA - Annual Accounts 25 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
288 - N/A 26 April 1988
288 - N/A 23 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
395 - Particulars of a mortgage or charge 06 October 1987
395 - Particulars of a mortgage or charge 06 October 1987
395 - Particulars of a mortgage or charge 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1987
AA - Annual Accounts 24 November 1986
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
363 - Annual Return 01 October 1986
AA - Annual Accounts 05 September 1986
MISC - Miscellaneous document 17 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 19 February 2019 Outstanding

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 08 January 2009 Fully Satisfied

N/A

Debenture 08 January 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and 10 March 2008 Fully Satisfied

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 May 2006 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.