North Swindon Development Company Limited SWINDON


North Swindon Development Company started in year 1998 as Private Limited Company with registration number 03554954. The North Swindon Development Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swindon at 6 Drakes Meadow. Postal code: SN3 3LL.

The company has 5 directors, namely Richard R., Keith S. and Jacqueline C. and others. Of them, Eugene O. has been with the company the longest, being appointed on 16 June 2000 and Richard R. has been with the company for the least time - from 26 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Swindon Development Company Limited Address / Contact

Office Address 6 Drakes Meadow
Office Address2 Penny Lane
Town Swindon
Post code SN3 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554954
Date of Incorporation Wed, 29th Apr 1998
Industry Development of building projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Richard R.

Position: Director

Appointed: 26 April 2023

Keith S.

Position: Director

Appointed: 29 March 2023

Jacqueline C.

Position: Director

Appointed: 27 January 2021

Sebastian S.

Position: Director

Appointed: 30 April 2020

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 June 2018

Eugene O.

Position: Director

Appointed: 16 June 2000

Zoe W.

Position: Director

Appointed: 01 July 2020

Resigned: 27 January 2021

Mark E.

Position: Director

Appointed: 29 June 2018

Resigned: 29 March 2023

Daniel J.

Position: Director

Appointed: 01 October 2016

Resigned: 29 June 2018

Gary M.

Position: Director

Appointed: 01 October 2016

Resigned: 26 April 2023

James D.

Position: Director

Appointed: 27 November 2015

Resigned: 01 July 2020

David G.

Position: Director

Appointed: 08 May 2015

Resigned: 27 November 2015

Richard B.

Position: Director

Appointed: 08 May 2015

Resigned: 30 April 2020

Steven R.

Position: Director

Appointed: 07 November 2014

Resigned: 08 May 2015

Martin C.

Position: Director

Appointed: 06 January 2014

Resigned: 30 November 2015

Stephen W.

Position: Director

Appointed: 26 September 2013

Resigned: 08 October 2013

Timothy B.

Position: Director

Appointed: 16 December 2010

Resigned: 08 May 2015

John L.

Position: Director

Appointed: 28 February 2010

Resigned: 23 November 2016

Stephen S.

Position: Director

Appointed: 20 April 2009

Resigned: 28 February 2010

David H.

Position: Director

Appointed: 12 February 2009

Resigned: 16 December 2010

John L.

Position: Director

Appointed: 11 November 2008

Resigned: 01 October 2016

Clive W.

Position: Director

Appointed: 14 October 2008

Resigned: 20 April 2009

Robert P.

Position: Director

Appointed: 18 February 2008

Resigned: 26 September 2013

Robert W.

Position: Director

Appointed: 29 June 2006

Resigned: 12 February 2009

Forum Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 21 June 2018

Gary M.

Position: Director

Appointed: 30 March 2006

Resigned: 07 November 2014

Jason S.

Position: Director

Appointed: 31 January 2006

Resigned: 29 June 2006

Paul C.

Position: Director

Appointed: 09 November 2005

Resigned: 15 February 2008

Nigel B.

Position: Secretary

Appointed: 14 July 2004

Resigned: 30 March 2006

Brian S.

Position: Director

Appointed: 30 September 2003

Resigned: 09 November 2005

Nigel B.

Position: Director

Appointed: 10 October 2002

Resigned: 30 March 2006

Derek W.

Position: Director

Appointed: 21 September 2001

Resigned: 14 October 2008

Robert D.

Position: Director

Appointed: 21 September 2001

Resigned: 10 June 2008

Andrew G.

Position: Director

Appointed: 21 September 2001

Resigned: 10 October 2002

David T.

Position: Director

Appointed: 16 June 2000

Resigned: 31 January 2006

Richard P.

Position: Director

Appointed: 16 June 2000

Resigned: 21 September 2001

Roger S.

Position: Director

Appointed: 16 June 2000

Resigned: 30 September 2003

Keith G.

Position: Director

Appointed: 16 June 2000

Resigned: 21 September 2001

John C.

Position: Secretary

Appointed: 16 June 2000

Resigned: 14 July 2004

Forum Secretarial Services Limited

Position: Nominee Secretary

Appointed: 29 April 1998

Resigned: 16 June 2000

Forum Directors Limited

Position: Nominee Director

Appointed: 29 April 1998

Resigned: 16 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Crest Estates Limited from Chertsey, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Crest Estates Limited

Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 00727116
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (5 pages)

Company search

Advertisements