SWANSTON PROPERTY (HARROGATE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Appointment of Mr Nicholas Alliott as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Donald Mcarthur as a secretary on 2024-07-01

View Document

13/06/2413 June 2024 Termination of appointment of Sandra Daynes as a director on 2024-06-13

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Nicholas Alliott as a secretary on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mr Donald Mcarthur as a secretary on 2024-01-03

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Registered office address changed from C/O the Property Company Acomb House 23 Front Street Acomb York YO24 3BW England to 80 Prince Rupert Drive Tockwith York YO26 7QS on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLISON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 DIRECTOR APPOINTED MS SANDRA DAYNES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUDSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DONALD MCARTHUR

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 TERMINATE SEC APPOINTMENT

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR NICHOLAS ALLIOTT

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY JOY LENNON

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JOY LENNON / 03/03/2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ

View Document

28/10/1528 October 2015 TERMINATE SEC APPOINTMENT

View Document

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

30/06/1530 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR WILLIAM LESLIE HUDSON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR RICHARD HARPER

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWIS

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

10/09/1410 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED NIGEL LEWIS

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS NAVPREET MANDER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

02/08/132 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER MARK ALLISON

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ANTHONY LINDEN SCOTT

View Document

06/06/136 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUDSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ROBERTS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

09/10/129 October 2012 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS DOLORES CHARLESWORTH

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY APPOINTED MRS SHARON MORLEY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART SMITH / 20/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 20/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE HUDSON / 20/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA ROBERTS / 20/05/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NORTH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CYNTHIA ROBERTS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED WILLIAM LESLIE HUDSON

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA DAYNES

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED SOPHIE LOUISE NORTH

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR BASIL FASNACHT

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 18 COPPICE GATE HARROGATE NORTH YORKSHIRE HG1 2DR

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/05/00; CHANGE OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 20/05/98; CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 20/05/97; CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 05/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 05/06/93; CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 25/06/91; CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company