Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAN HILL JOINT VENTURES LIMITED
Company Information for

SWAN HILL JOINT VENTURES LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
02964619
Private Limited Company
Dissolved

Dissolved 2014-06-20

Company Overview

About Swan Hill Joint Ventures Ltd
SWAN HILL JOINT VENTURES LIMITED was founded on 1994-09-02 and had its registered office in Tunbridge Wells. The company was dissolved on the 2014-06-20 and is no longer trading or active.

Key Data
Company Name
SWAN HILL JOINT VENTURES LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
PIPEWORK NOMINEE COMPANY (NO3) LIMITED12/08/1998
BLENHEIM READING LIMITED06/12/1996
JIVELODGE LIMITED21/09/1994
Filing Information
Company Number 02964619
Date formed 1994-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-20
Type of accounts DORMANT
Last Datalog update: 2015-05-11 00:15:13
Primary Source:Companies House
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 HILL JOINT VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
MISEREAVERE LIMITED
Director 2012-02-22
GILES LEO RABBETTS
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2008-01-31 2012-05-31
MARK ADRIAN KIRKLAND
Director 2004-06-16 2010-01-04
ANDRE GEORGE CONFAVREUX
Company Secretary 1996-03-06 2008-01-31
ANDRE GEORGE CONFAVREUX
Director 2001-10-29 2008-01-31
COLIN ROBERT HILL ARCHER
Director 2001-12-31 2004-06-16
JOHN TREVOR JAMES
Director 2000-08-01 2001-12-31
FERGUS JOHN LOW
Director 1999-01-25 2001-11-01
ROBERT GUY ALEXANDER SANKEY
Director 1996-03-06 2000-08-31
NICHOLAS JOHN BEALE
Director 1997-12-05 1999-06-01
COLIN JOHN PEACOCK
Director 1996-03-06 1997-12-05
NICHOLAS RIVLIN
Company Secretary 1994-09-07 1996-03-06
NICHOLAS RIVLIN
Director 1994-09-07 1996-03-06
SALLY ANN JUNE RIVLIN
Director 1994-09-07 1996-03-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-02 1994-09-07
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-02 1994-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN LEISURE LIMITED Director 2012-02-21 CURRENT 1999-04-19 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2012-02-21 CURRENT 1959-01-30 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS SOUTHEND ESTATES GROUP LIMITED Director 2011-11-30 CURRENT 1900-08-30 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
GILES LEO RABBETTS RESORT ESTATE MANAGEMENT LIMITED Director 2011-05-03 CURRENT 2007-06-08 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
2014-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT UNITED KINGDOM
2013-08-304.70DECLARATION OF SOLVENCY
2013-08-30LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-21AR0118/06/13 FULL LIST
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2013-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2012-06-22AR0118/06/12 FULL LIST
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-06-14AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22AP02CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED
2012-02-22AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15AR0118/06/11 FULL LIST
2010-10-22AA31/12/09 TOTAL EXEMPTION FULL
2010-06-21AR0118/06/10 FULL LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288bDIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2001-11-13288bDIRECTOR RESIGNED
2001-11-03288aNEW DIRECTOR APPOINTED
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-27363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SWAN HILL JOINT VENTURES 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 HILL JOINT VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1996-03-21 Outstanding DEVELOPED SOLUTIONS LIMITED
SECURITY ASSIGNMENT 1995-05-16 Outstanding DEVELOPED SOLUTIONS LIMITED
FIXED AND FLOATING CHARGE 1994-10-19 Outstanding DEVELOPED SOLUTIONS LIMITED
Intangible Assets
Patents
We have not found any records of SWAN HILL JOINT VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAN HILL JOINT VENTURES LIMITED
Trademarks
We have not found any records of SWAN HILL JOINT VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAN HILL JOINT VENTURES 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 (68100 - Buying and selling of own real estate) as SWAN HILL JOINT VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SWAN HILL JOINT VENTURES 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 HILL JOINT VENTURES 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 HILL JOINT VENTURES 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.