Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAN MEWS (WENDOVER) LIMITED
Company Information for

SWAN MEWS (WENDOVER) LIMITED

C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD, PITSTONE, LEIGHTON BUZZARD, LU7 9GU,
Company Registration Number
02468074
Private Limited Company
Active

Company Overview

About Swan Mews (wendover) Ltd
SWAN MEWS (WENDOVER) LIMITED was founded on 1990-02-07 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Swan Mews (wendover) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWAN MEWS (WENDOVER) LIMITED
 
Legal Registered Office
C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD
PITSTONE
LEIGHTON BUZZARD
LU7 9GU
Other companies in N1
 
Filing Information
Company Number 02468074
Company ID Number 02468074
Date formed 1990-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAN MEWS (WENDOVER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWAN MEWS (WENDOVER) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS BLOCK MANAGEMENT
Company Secretary 2015-07-01
SUSAN MONICA ABBOTT
Director 2013-09-12
SYLVIA JEAN ELLIOTT
Director 2017-12-01
STEWART HILL
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WELLS ABBOTT
Director 2005-04-19 2016-02-08
RICHARD TIMOTHY BROWN
Director 2013-09-12 2016-02-08
INTEGRITY PROPERTY MANAGEMENT LTD
Company Secretary 2010-01-01 2015-07-01
MAURICE LEONARD CROXSON
Director 2007-09-21 2013-09-12
CYRIL HARRY LANDON
Director 2007-09-21 2013-09-12
SIMON WELLS ABBOTT
Company Secretary 2005-04-19 2010-01-01
TOUCHSTONE CPS
Company Secretary 2009-01-01 2009-12-31
EVELYN LAWES
Director 2005-04-19 2007-06-18
SUSAN FACCENDA
Company Secretary 1993-02-20 2005-04-19
ROBIN MICHAEL FACCENDA
Director 1993-02-20 2005-04-19
SUSAN FACCENDA
Director 1993-02-20 2005-04-19
KIM LESLEY OHARA
Company Secretary 1992-02-28 1992-02-24
JOHN NEVILLE ARMAN
Director 1992-02-28 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DOUGLAS BLOCK MANAGEMENT WESTBOURNE HOUSE RTM COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 2013-06-18 Active
NEIL DOUGLAS BLOCK MANAGEMENT DOWNLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-01 CURRENT 1991-11-11 Active
SUSAN MONICA ABBOTT AUTOMATED BUSINESS SYSTEMS LIMITED Director 1995-02-15 CURRENT 1995-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-10-28CH04SECRETARY'S DETAILS CHNAGED FOR NEIL DOUGLAS BLOCK MANAGEMENT on 2022-10-28
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury Bucks HP22 4QP
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BROWN
2021-11-30AP01DIRECTOR APPOINTED MRS SYLVIA JEAN ELLIOTT
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HILL
2021-11-19AP01DIRECTOR APPOINTED MR WAYNE GRIFFITHS
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JEAN ELLIOTT
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GRIFFITHS
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MONICA ABBOTT
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09AP01DIRECTOR APPOINTED MR WAYNE GRIFFITHS
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MRS SYLVIA JEAN ELLIOTT
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-04AP01DIRECTOR APPOINTED MR STEWART HILL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 180
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-26AP04Appointment of Neil Douglas Block Management as company secretary on 2015-07-01
2016-03-03AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ABBOTT
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM C/O Accountsco 1 Purley Place London N1 1QA
2015-10-21TM02Termination of appointment of Integrity Property Management Ltd on 2015-07-01
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 180
2015-03-10AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 180
2014-04-10AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-23CH04SECRETARY'S DETAILS CHNAGED FOR INTEGRITY PROPERTY MANAGEMENT LTD on 2013-06-28
2013-11-25AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BROWN
2013-11-25AP01DIRECTOR APPOINTED MRS SUSAN MONICA ABBOTT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL LANDON
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CROXSON
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
2013-06-28CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAY PROPERTIES LTD TRADING AS WATERSMEET CHARTERED SURVEYORS on 2013-06-28
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11AR0107/02/13 FULL LIST
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0107/02/12 FULL LIST
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0107/02/11 FULL LIST
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0107/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL HARRY LANDON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LEONARD CROXSON / 19/02/2010
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY TOUCHSTONE CPS
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON ABBOTT
2010-01-08AP04CORPORATE SECRETARY APPOINTED LINDSAY PROPERTIES LTD TRADING AS WATERSMEET CHARTERED SURVEYORS
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM CASTLE HOUSE DAWSON ROAD MILTON KEYNES BUCKS MK1 1QT
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 8A AYLESBURY ROAD WENDOVER BUCKINGHAMSHIRE HP22 6JQ
2009-03-11288aSECRETARY APPOINTED TOUCHSTONE CPS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-12190LOCATION OF DEBENTURE REGISTER
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 07/02/07; CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-16363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: WILLOW ROAD BRACKLEY NORTHANTS NN13 5HB
2005-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-14363sRETURN MADE UP TO 07/02/05; CHANGE OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-22363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-15363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SWAN MEWS (WENDOVER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWAN MEWS (WENDOVER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWAN MEWS (WENDOVER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWAN MEWS (WENDOVER) LIMITED

Intangible Assets
Patents
We have not found any records of SWAN MEWS (WENDOVER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAN MEWS (WENDOVER) LIMITED
Trademarks
We have not found any records of SWAN MEWS (WENDOVER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAN MEWS (WENDOVER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SWAN MEWS (WENDOVER) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SWAN MEWS (WENDOVER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWAN MEWS (WENDOVER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWAN MEWS (WENDOVER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.