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

SWAKELEYS PROPERTIES LIMITED

WIMBORNE HOUSE, 4 PUMP LANE, HAYES., MIDDX, UB3 3NB,
Company Registration Number
00536636
Private Limited Company
Active

Company Overview

About Swakeleys Properties Ltd
SWAKELEYS PROPERTIES LIMITED was founded on 1954-08-07 and has its registered office in Hayes.. The organisation's status is listed as "Active". Swakeleys Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWAKELEYS PROPERTIES LIMITED
 
Legal Registered Office
WIMBORNE HOUSE
4 PUMP LANE
HAYES.
MIDDX
UB3 3NB
Other companies in UB3
 
Filing Information
Company Number 00536636
Company ID Number 00536636
Date formed 1954-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134321550  
Last Datalog update: 2025-11-05 09:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAKELEYS PROPERTIES 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 SWAKELEYS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLARE CECELIA FRANCIS
Company Secretary 2007-06-30
JOSEPHINE LESLEY BRIDEL
Director 2004-11-25
JOHN ALEXANDER MILNE DAVIDSON
Director 2011-10-01
JAMES CURZON FARR
Director 1991-10-17
CLARE CECELIA FRANCIS
Director 1992-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD EASTWOOD FRANCIS
Director 2000-07-01 2011-09-09
KENNETH BENJAMIN ROGERS
Company Secretary 1991-10-17 2007-06-30
KENNETH BENJAMIN ROGERS
Director 1991-10-17 2007-06-30
PENELOPE LESLEY BRIDEL
Director 1991-10-17 2004-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE CECELIA FRANCIS BUSINESS ADVISORY BUREAU LIMITED(THE) Company Secretary 2007-02-01 CURRENT 1986-01-10 Dissolved 2018-07-17
JOSEPHINE LESLEY BRIDEL C.R.P.TRADE PRODUCTIONS LIMITED Director 2004-11-25 CURRENT 1951-06-07 Active
JOHN ALEXANDER MILNE DAVIDSON HIGHFIELD PROPERTY COMPANY(NORTHWOOD) LIMITED Director 2011-11-18 CURRENT 1963-11-01 Active
JOHN ALEXANDER MILNE DAVIDSON C.R.P.TRADE PRODUCTIONS LIMITED Director 2011-10-01 CURRENT 1951-06-07 Active
JAMES CURZON FARR C.R.P.TRADE PRODUCTIONS LIMITED Director 1991-02-25 CURRENT 1951-06-07 Active
CLARE CECELIA FRANCIS C.R.P.TRADE PRODUCTIONS LIMITED Director 2007-07-01 CURRENT 1951-06-07 Active
CLARE CECELIA FRANCIS HIGHFIELD PROPERTY COMPANY(NORTHWOOD) LIMITED Director 1997-03-07 CURRENT 1963-11-01 Active
CLARE CECELIA FRANCIS BUSINESS ADVISORY BUREAU LIMITED(THE) Director 1990-12-31 CURRENT 1986-01-10 Dissolved 2018-07-17

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
2025-10-27CONFIRMATION STATEMENT MADE ON 17/10/25, WITH NO UPDATES
2025-10-0230/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-1130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-11AA30/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-22CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2023-12-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-01-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 5630
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 5630
2015-11-23AR0117/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5630
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 5630
2013-10-18AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CURZON FARR / 01/11/2012
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LESLEY BRIDEL / 01/11/2012
2013-03-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2013-03-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2013-03-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-09AR0117/10/12 ANNUAL RETURN FULL LIST
2012-06-11AP01DIRECTOR APPOINTED DOCTOR JOHN ALEXANDER MILNE DAVIDSON
2012-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS
2011-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-16AR0117/10/10 ANNUAL RETURN FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EASTWOOD FRANCIS / 18/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CECELIA FRANCIS / 18/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LESLEY BRIDEL / 18/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CURZON FARR / 18/11/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE CECELIA FRANCIS / 18/11/2009
2009-12-03AR0117/10/09 FULL LIST
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-18363aRETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-13363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-11363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-10-25363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-11-14363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-02363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-26363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-28363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-22363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-23363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-24363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-19363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1995-05-05SRES01ADOPT MEM AND ARTS 03/11/94
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-19363sRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWAKELEYS PROPERTIES 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 SWAKELEYS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-16 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1984-02-16 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1984-02-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-09-19 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
MORTGAGE 1962-09-21 Satisfied MIDLAND BANK PLC
CHARGE 1957-03-05 Outstanding A.H. WARREN
LEGAL MORTGAGE 1955-06-13 Outstanding MARJORY MATTHEWS
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SWAKELEYS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SWAKELEYS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAKELEYS PROPERTIES LIMITED
Trademarks
We have not found any records of SWAKELEYS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DISCOUNTEDTOYOU LTD 2012-12-07 Outstanding

We have found 1 mortgage charges which are owed to SWAKELEYS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for SWAKELEYS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as SWAKELEYS PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SWAKELEYS PROPERTIES 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 SWAKELEYS PROPERTIES 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 SWAKELEYS PROPERTIES 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.