Background WavePink WaveYellow Wave

SWANSTAR PROPERTIES LIMITED (03788073)

SWANSTAR PROPERTIES LIMITED (03788073) is an active UK company. incorporated on 11 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWANSTAR PROPERTIES LIMITED has been registered for 26 years. Current directors include SUMNERS, Francine.

Company Number
03788073
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
5 Flat 3, London, W1B 1PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUMNERS, Francine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSTAR PROPERTIES LIMITED

SWANSTAR PROPERTIES LIMITED is an active company incorporated on 11 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWANSTAR PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03788073

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

5 Flat 3 5 Portland Place London, W1B 1PW,

Previous Addresses

7 Shore Fishermans Beach Hythe CT21 6FN England
From: 5 July 2021To: 22 July 2024
Flat 7, Hill Court 34 Highgate West Hill London N6 6NJ England
From: 13 June 2017To: 5 July 2021
The Old Vicarage 2 Mountfort Crescent London N1 1JW
From: 11 June 1999To: 13 June 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SUMNERS, David Colin, Dr

Active
Flat 3, LondonW1B 1PW
Secretary
Appointed 17 Sept 2007

SUMNERS, Francine

Active
Flat 3, LondonW1B 1PW
Born May 1961
Director
Appointed 05 Oct 2007

BEVAN, Robert Andrew

Resigned
45 Derbyshire Street, LondonE2 6HQ
Secretary
Appointed 24 Jun 1999
Resigned 01 Jun 2001

SHILLING, Christopher Ridley

Resigned
6 Lywood Close, TadworthKT20 5SS
Secretary
Appointed 01 Jun 2001
Resigned 11 Aug 2003

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 24 Jun 1999

PK COSEC SERVICES LIMITED

Resigned
15 The Green, RichmondTW9 1PW
Corporate secretary
Appointed 11 Aug 2003
Resigned 17 Sept 2007

BEVAN, Robert Andrew

Resigned
24 Oldbury Place, LondonW1U 5PL
Born November 1962
Director
Appointed 24 Jun 1999
Resigned 28 Sept 2007

KEEN, Ben

Resigned
3 Hadley Street, LondonNW1 8SS
Born October 1960
Director
Appointed 24 Jun 1999
Resigned 02 Jun 2001

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 11 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

2

Mr David Colin Sumners

Active
Fishermans Beach, HytheCT21 6FN
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2016

Mrs Francine Sumners

Active
Fishermans Beach, HytheCT21 6FN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288cChange of Particulars
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation