Background WavePink WaveYellow Wave

SWAN STREET (BAWTRY) LIMITED (12032025)

SWAN STREET (BAWTRY) LIMITED (12032025) is an active UK company. incorporated on 4 June 2019. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWAN STREET (BAWTRY) LIMITED has been registered for 6 years. Current directors include COOPER, Jason Peter, FIELDING, Michael David, PEGDEN, Sara Jane.

Company Number
12032025
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
The Crown Hotel Market Place, Doncaster, DN10 6JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Jason Peter, FIELDING, Michael David, PEGDEN, Sara Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN STREET (BAWTRY) LIMITED

SWAN STREET (BAWTRY) LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWAN STREET (BAWTRY) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12032025

LTD Company

Age

6 Years

Incorporated 4 June 2019

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 31 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Crown Hotel Market Place Bawtry Doncaster, DN10 6JT,

Previous Addresses

Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom
From: 23 April 2020To: 16 January 2026
6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP United Kingdom
From: 4 June 2019To: 23 April 2020
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jun 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 29 May 2020

FIELDING, Michael David

Active
Market Place, DoncasterDN10 6JT
Born January 1963
Director
Appointed 18 Jun 2020

PEGDEN, Sara Jane

Active
White Rose Way, DoncasterDN4 5NU
Born March 1987
Director
Appointed 29 May 2020

FYNNEY, Graham

Resigned
Pheasant Bank, DoncasterDN11 0EP
Born August 1963
Director
Appointed 04 Jun 2019
Resigned 29 May 2020

FYNNEY, Susan

Resigned
Pheasant Bank, DoncasterDN11 0EP
Born July 1963
Director
Appointed 04 Jun 2019
Resigned 29 May 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Michael David Fielding

Active
Market Place, DoncasterDN10 6JT
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2020

Mrs Sara Jane Pegden

Ceased
White Rose Way, DoncasterDN4 5NU
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 18 Jun 2020

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 18 Jun 2020

Mr Graham Fynney

Ceased
Pheasant Bank, DoncasterDN11 0EP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 29 May 2020

Mrs Susan Fynney

Ceased
Pheasant Bank, DoncasterDN11 0EP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Incorporation Company
4 June 2019
NEWINCIncorporation