Company NameSwale Properties (Kent) Limited
DirectorPeter Joseph Huane
Company StatusActive
Company Number02201346
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Joseph Huane
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleProperty Management Administrator
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameGary Robert Croucher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1994)
RoleEstate Agent
Correspondence Address3 Brasier Court
Lovell Road Minster
Sheppey
Kent
ME12 3NW
Director NameRobert Victor Croucher
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTudor Lodge
Warden Road
Eastchurch
Sheppey
ME12 4EN
Director NameSylvia Ann Croucher
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTudor Lodge
Warden Road
Eastchurch
Sheppey
ME12 4EN
Secretary NameSylvia Ann Croucher
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTudor Lodge
Warden Road
Eastchurch
Sheppey
ME12 4EN
Director NameMr Andrew Joseph Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address103 Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1TX
Secretary NameVeronica Wilson
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1TX
Director NameVeronica Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address103 Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1TX

Contact

Websitewww.burgate.com

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£153,253
Cash£35,921
Current Liabilities£73,618

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

13 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
5 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
6 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
6 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 July 2016Registered office address changed from C/O Pure Contribution Limited Innovation House Ramsgate Road Sandwich Kent CT13 9nd to Middleborough House 16 Middleborough Colchester CO1 1QT on 8 July 2016 (1 page)
8 July 2016Registered office address changed from C/O Pure Contribution Limited Innovation House Ramsgate Road Sandwich Kent CT13 9nd to Middleborough House 16 Middleborough Colchester CO1 1QT on 8 July 2016 (1 page)
7 July 2016Appointment of Mr Peter Joseph Huane as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Andrew Joseph Wilson as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Veronica Wilson as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Andrew Joseph Wilson as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Veronica Wilson as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Veronica Wilson as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Veronica Wilson as a director on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Peter Joseph Huane as a director on 1 July 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110
(6 pages)
18 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 110
(6 pages)
11 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 110
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(6 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(6 pages)
14 November 2013Registered office address changed from 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 103 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TX England on 14 November 2013 (1 page)
12 July 2013Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 12 July 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Veronica Wilson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Veronica Wilson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Veronica Wilson on 1 October 2009 (2 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Return made up to 30/12/06; full list of members (3 pages)
5 January 2007Return made up to 30/12/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
22 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
22 September 2005Registered office changed on 22/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
22 September 2005Registered office changed on 22/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
22 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
10 June 2005Registered office changed on 10/06/05 from: 3 manor road chatham kent ME4 6AE (1 page)
10 June 2005Registered office changed on 10/06/05 from: 3 manor road chatham kent ME4 6AE (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
11 March 2005Return made up to 30/12/04; full list of members (6 pages)
11 March 2005Return made up to 30/12/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2004Return made up to 30/12/03; full list of members (6 pages)
21 January 2004Return made up to 30/12/03; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2003Return made up to 30/12/02; full list of members (6 pages)
10 January 2003Return made up to 30/12/02; full list of members (6 pages)
26 January 2002Return made up to 30/12/01; full list of members (6 pages)
26 January 2002Return made up to 30/12/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2001Return made up to 30/12/00; full list of members (6 pages)
13 April 2001Return made up to 30/12/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 30/12/98; no change of members (4 pages)
13 May 1999Return made up to 30/12/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 30/12/97; full list of members (6 pages)
23 February 1998Return made up to 30/12/97; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 December 1987Incorporation (15 pages)
2 December 1987Incorporation (15 pages)