SWANS HOUSE RESIDENTS COMPANY LIMITED
Overview
| Company Name | SWANS HOUSE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03539468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWANS HOUSE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SWANS HOUSE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 1 Swans House 5 Watchbell Street TN31 7HA Rye East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWANS HOUSE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 30, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for SWANS HOUSE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for SWANS HOUSE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Address of officer Mr Barry Montague Nealon changed to 03539468 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 02, 2026 | 1 pages | RP09 | ||
Total exemption full accounts made up to May 31, 2025 | 4 pages | AA | ||
Notification of Barry Montague Nealon as a person with significant control on Nov 01, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Roy Howard Harper as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Barry Montague Nealon as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Cessation of Roy Howard Harper as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roy Howard Harper as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Notification of Roy Howard Harper as a person with significant control on Dec 31, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Betty Smith as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Cessation of Betty Smith as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SWANS HOUSE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHE, Thomas Michael | Secretary | 5 Watchbell Street TN31 7HA Rye 1 Swans House East Sussex England | 170645140001 | |||||||
| ASHE, Thomas Michael | Director | Stone Buildings Lincoln's Inn WC2A 3NN London 9 Greater London | England | British | 52639230002 | |||||
| BARTON, John Penrose | Director | 3 Swans House Watchbell Street TN31 7HA Rye East Sussex | United States | United Kingdom | 69951740001 | |||||
| NEALON, Barry Montague | Director | 4385 CF14 8LH Cardiff 03539468 - Companies House Default Address | United Kingdom | British | 342249210001 | |||||
| BARTON, Claudia Francoise | Secretary | 3 Swans House Watchbell Street TN31 7HA Rye East Sussex | British | 107142640001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MITCHELL INNES, Alistair Campbell | Secretary | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | 1386650001 | ||||||
| MITCHELL-INNES, Penelope Ann | Secretary | 2 Swans House Watchbell Street TN31 7HA Rye | British | 58904360003 | ||||||
| OWEN, Patricia Ann | Secretary | 2, Swans House 5 Watchbell Street TN31 7HA Rye E. Sussex | British | 124480340001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HARPER, Roy Howard | Director | High Oaks Road AL8 7BJ Welwyn Garden City 1 England | England | British | 57799920002 | |||||
| MITCHELL INNES, Alistair Campbell | Director | 2 Swans House Watchbell Street TN31 7HA Rye | British | 1386650004 | ||||||
| NORRIS, Terence Richard | Director | Flat 1 Swans House Watchbell Street TN31 7HA Rye East Sussex | British | 72728570001 | ||||||
| OWEN, Patricia Ann | Director | 2, Swans House 5 Watchbell Street TN31 7HA Rye E. Sussex | England | British | 124480340001 | |||||
| PRICE, Jonathan Meredith | Director | 49 Noel Road N1 8HQ London | Austrian | 69774740003 | ||||||
| PRICE, William Gerald Maxence | Director | 1 Swans House 5 Watchbell Street TN31 7HA Rye East Sussex | British | 57931140001 | ||||||
| SMITH, Betty | Director | Swan's House Watchbell Street TN31 7HA Rye Flat 2 East Sussex England | England | United Kingdom | 175220190001 | |||||
| WATSON, Giles Hugh Shirburn | Director | 3 Swans House Watchbell Street TN31 7HA Rye East Sussex | British | 57931060001 |
Who are the persons with significant control of SWANS HOUSE RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Barry Montague Nealon | Nov 01, 2025 | 5 Watchbell Street 5 Watchbell Street TN31 7HA TN31 7HA Rye Flat 2 Swans House East Susses United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Roy Howard Harper | Dec 31, 2024 | High Oaks Road AL8 7BJ Welwyn Garden City 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Betty Smith | Apr 06, 2016 | 5 Watchbell Street TN31 7HA Rye 1 Swans House East Sussex | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Michael Ashe | Apr 06, 2016 | 5 Watchbell Street TN31 7HA Rye 1 Swans House East Sussex | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
| Mr John Penrose Barton | Apr 06, 2016 | 5 Watchbell Street TN31 7HA Rye 1 Swans House East Sussex | No |
Nationality: United Kingdom Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0