Swan Yard Properties Limited COLYTON


Founded in 1999, Swan Yard Properties, classified under reg no. 03794988 is an active company. Currently registered at The Office Brimley Farm EX24 6EJ, Colyton the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30. Since 1999-07-22 Swan Yard Properties Limited is no longer carrying the name Stockblock.

The company has 2 directors, namely Kate K., Charles K.. Of them, Charles K. has been with the company the longest, being appointed on 1 July 1999 and Kate K. has been with the company for the least time - from 24 March 2020. At the moment there is one former director listed by the company - Richard B., who left the company on 6 December 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

Swan Yard Properties Limited Address / Contact

Office Address The Office Brimley Farm
Office Address2 Farway
Town Colyton
Post code EX24 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794988
Date of Incorporation Thu, 24th Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Kate K.

Position: Director

Appointed: 24 March 2020

Charles K.

Position: Director

Appointed: 01 July 1999

Sheila K.

Position: Secretary

Appointed: 19 August 2014

Resigned: 30 June 2019

Kim N.

Position: Secretary

Appointed: 30 October 2009

Resigned: 19 August 2014

Sheila K.

Position: Secretary

Appointed: 08 October 2009

Resigned: 30 October 2009

Jennifer H.

Position: Secretary

Appointed: 01 June 2007

Resigned: 08 October 2009

Kate K.

Position: Secretary

Appointed: 16 May 2001

Resigned: 01 June 2007

Richard B.

Position: Director

Appointed: 24 July 2000

Resigned: 06 December 2000

Law Store Limited

Position: Corporate Secretary

Appointed: 01 July 1999

Resigned: 16 May 2001

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1999

Resigned: 01 July 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1999

Resigned: 01 July 1999

People with significant control

The register of PSCs that own or control the company consists of 8 names. As BizStats discovered, there is Charles K. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Kate K. This PSC and has 75,01-100% voting rights. Then there is The Sheila Kenlock Discretionary Settlement 2018, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Charles K.

Notified on 21 March 2017
Nature of control: 75,01-100% voting rights

Kate K.

Notified on 22 March 2018
Nature of control: 75,01-100% voting rights

The Sheila Kenlock Discretionary Settlement 2018

Brimley Farm Farway, Colyton, EX24 6EJ, England

Legal authority English Trust Law
Legal form Trust
Notified on 2 June 2020
Ceased on 6 July 2021
Nature of control: 25-50% shares

Martin J.

Notified on 22 March 2018
Ceased on 2 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Sheila K.

Notified on 6 December 2016
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Sheila K.

Notified on 31 March 2017
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles K.

Notified on 31 March 2017
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Charles K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stockblock July 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth805 5361 041 373638 562       
Balance Sheet
Current Assets827 251878 860781 630971 447127 742173 860210 435209 411246 386299 040
Net Assets Liabilities  341 461357 372387 122427 957468 902495 646521 248 
Cash Bank In Hand827 249878 734529 153       
Debtors2126252 477       
Tangible Fixed Assets693 000900 000650 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve805 534834 371638 560       
Shareholder Funds805 5361 041 373638 562       
Other
Average Number Employees During Period       222
Creditors  793 068956 28072 13166 72051 65613 19413 88614 401
Fixed Assets  352 899342 205331 511320 817310 123299 429288 735278 041
Net Current Assets Liabilities112 536141 373-11 43815 16755 611107 140158 779196 217232 513 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        13 
Total Assets Less Current Liabilities805 5361 041 373638 562357 372387 122427 957468 902495 646521 248 
Creditors Due Within One Year714 715737 487793 068       
Number Shares Allotted 22       
Par Value Share 11       
Revaluation Reserve 207 000        
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements