Background WavePink WaveYellow Wave

SWAN YARD PROPERTIES LIMITED (03794988)

SWAN YARD PROPERTIES LIMITED (03794988) is an active UK company. incorporated on 24 June 1999. with registered office in Colyton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWAN YARD PROPERTIES LIMITED has been registered for 26 years. Current directors include KENLOCK, Kate.

Company Number
03794988
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Idehill Farm, Colyton, EX24 6DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENLOCK, Kate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN YARD PROPERTIES LIMITED

SWAN YARD PROPERTIES LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Colyton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWAN YARD PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03794988

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

STOCKBLOCK LIMITED
From: 24 June 1999To: 22 July 1999
Contact
Address

Idehill Farm Farway Colyton, EX24 6DL,

Previous Addresses

The Office Brimley Farm Farway Colyton Devon EX24 6EJ
From: 8 October 2009To: 7 November 2025
1 Swan Yard High Street Honiton Devon EX14 1LN
From: 24 June 1999To: 8 October 2009
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Dec 16
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Apr 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Nov 25
1
Funding
2
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KENLOCK, Kate

Active
Farway, ColytonEX24 6DL
Born October 1968
Director
Appointed 24 Mar 2020

HOBBS, Jennifer Mary

Resigned
28 Thorne Farm Way, St MaryEX11 1GU
Secretary
Appointed 01 Jun 2007
Resigned 08 Oct 2009

KENLOCK, Kate

Resigned
Middle Lodge, Ottery St MaryEX11 1LU
Secretary
Appointed 16 May 2001
Resigned 01 Jun 2007

KENLOCK, Sheila May

Resigned
Farway, ColytonEX13 6EJ
Secretary
Appointed 19 Aug 2014
Resigned 30 Jun 2019

KENLOCK, Sheila

Resigned
Brimley Farm, ColytonEX24 6EJ
Secretary
Appointed 08 Oct 2009
Resigned 30 Oct 2009

NICHOLSON-KRAUSHAR, Kim Lesley

Resigned
Brimley Farm, ColytonEX24 6EJ
Secretary
Appointed 30 Oct 2009
Resigned 19 Aug 2014

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 01 Jul 1999
Resigned 16 May 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 01 Jul 1999

BERNS, Richard Michael

Resigned
Leigh Hill House, CobhamKT11 2HS
Born August 1947
Director
Appointed 24 Jul 2000
Resigned 06 Dec 2000

KENLOCK, Charles Terence Hobart

Resigned
Brimley Farm, ColytonEX24 6EJ
Born June 1940
Director
Appointed 01 Jul 1999
Resigned 06 Nov 2025

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 Jun 1999
Resigned 01 Jul 1999

Persons with significant control

8

2 Active
6 Ceased

The Sheila Kenlock Discretionary Settlement 2018

Ceased
Farway, ColytonEX24 6EJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Jun 2020
Ceased 06 Jul 2021

Mr Martin Robert Justice

Ceased
46 New Street, HonitonEX14 1BY
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2018
Ceased 02 Jun 2020

Miss Kate Kenlock

Active
Farway, ColytonEX24 6EJ
Born October 1968

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 22 Mar 2018

Mrs Sheila May Kenlock

Ceased
Farway, ColytonEX13 6EJ
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Mar 2017
Ceased 22 Mar 2018

Mr Charles Terence Hobart Kenlock

Ceased
Brimley Farm, ColytonEX24 6EJ
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Mar 2017
Ceased 31 Mar 2017

Mr Charles Terence Hobart Kenlock

Active
Brimley Farm, ColytonEX24 6EJ
Born June 1940

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 21 Mar 2017

Mrs Sheila May Kenlock

Ceased
Farway, ColytonEX13 6EJ
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Dec 2016
Ceased 30 Jun 2019

The Charles Kenlock Discretionary Settlement 2016

Ceased
Brimley Farm, ColytonEX24 6EJ
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
287Change of Registered Office
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Resolution
30 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation