NORTH SWINDON DEVELOPMENT COMPANY LIMITED - SWINDON


Company Profile Company Filings

Overview

NORTH SWINDON DEVELOPMENT COMPANY LIMITED is a Private Limited Company from SWINDON and has the status: Active.
NORTH SWINDON DEVELOPMENT COMPANY LIMITED was incorporated 25 years ago on 29/04/1998 and has the registered number: 03554954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NORTH SWINDON DEVELOPMENT COMPANY LIMITED - SWINDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6 DRAKES MEADOW
SWINDON
WILTSHIRE
SN3 3LL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/04/2023 13/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JACQUELINE CHALMERS Jan 1975 British Director 2021-01-27 CURRENT
EUGENE ANDREW O'KEEFFE Aug 1950 British Director 2000-06-16 CURRENT
MR RICHARD ROBINSON Jun 1975 British Director 2023-04-26 CURRENT
MR KEITH ANDREW SIMMONS Jun 1967 British Director 2023-03-29 CURRENT
MR SEBASTIAN PETER SPILLER Jul 1984 British Director 2020-04-30 CURRENT
THRINGS COMPANY SECRETARIAL LIMITED Corporate Secretary 2018-06-21 CURRENT
NIGEL CHARLES BECKETT Aug 1966 British Secretary 2004-07-14 UNTIL 2006-03-30 RESIGNED
STEPHEN CHARLES SWINSCOE Dec 1976 British Director 2009-04-20 UNTIL 2010-02-28 RESIGNED
MR JOHN FREDERICK LUSTY Nov 1959 British Director 2008-11-11 UNTIL 2016-10-01 RESIGNED
MR DANIEL JONES Dec 1977 British Director 2016-10-01 UNTIL 2018-06-29 RESIGNED
MR JASON WILLIAM HYDE SCHOFIELD Jan 1966 British Director 2006-01-31 UNTIL 2006-06-29 RESIGNED
BRIAN LESLIE SMITH Sep 1959 British Director 2003-09-30 UNTIL 2005-11-09 RESIGNED
MR STEVEN JAMES ROCHE Jan 1964 British Director 2014-11-07 UNTIL 2015-05-08 RESIGNED
MR ROBERT GARY PHELPS Mar 1973 British Director 2008-02-18 UNTIL 2013-09-26 RESIGNED
MR GARY ARTHUR MALE Oct 1966 British Director 2006-03-30 UNTIL 2014-11-07 RESIGNED
FORUM SECRETARIAL SERVICES LIMITED Nominee Secretary 1998-04-29 UNTIL 2000-06-16 RESIGNED
KEITH LEWIS GEORGE Feb 1952 British Director 2000-06-16 UNTIL 2001-09-21 RESIGNED
MR JOHN ALISTAIR CHEETHAM Dec 1952 British Secretary 2000-06-16 UNTIL 2004-07-14 RESIGNED
RICHARD GARRY PERRILL May 1958 Director 2000-06-16 UNTIL 2001-09-21 RESIGNED
GARY ARTHUR MALE Oct 1966 British Director 2016-10-01 UNTIL 2023-04-26 RESIGNED
DEREK ROY WOODWARD Feb 1948 British Director 2001-09-21 UNTIL 2008-10-14 RESIGNED
ROGER DONOVAN SAY Jun 1948 British Director 2000-06-16 UNTIL 2003-09-30 RESIGNED
FORUM DIRECTORS LIMITED Nominee Director 1998-04-29 UNTIL 2000-06-16 RESIGNED
TIMOTHY MARK BEALE Dec 1976 British Director 2010-12-16 UNTIL 2015-05-08 RESIGNED
FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-03-30 UNTIL 2018-06-21 RESIGNED
MR MARK JAMES EDMONDS May 1971 British Director 2018-06-29 UNTIL 2023-03-29 RESIGNED
MR JAMES DYER Apr 1968 British Director 2015-11-27 UNTIL 2020-07-01 RESIGNED
MR ROBERT KEVIN DODSON Mar 1952 British Director 2001-09-21 UNTIL 2008-06-10 RESIGNED
MR MARTIN COLIN CZERNIUK Jan 1965 British Director 2014-01-06 UNTIL 2015-11-30 RESIGNED
MR PAUL HARLEY CHURCHOUSE Sep 1964 British Director 2005-11-09 UNTIL 2008-02-15 RESIGNED
MR RICHARD SYMON BRIGGS Mar 1966 British Director 2015-05-08 UNTIL 2020-04-30 RESIGNED
NIGEL CHARLES BECKETT Aug 1966 British Director 2002-10-10 UNTIL 2006-03-30 RESIGNED
DAVID HUGH THOMPSON Mar 1943 British Director 2000-06-16 UNTIL 2006-01-31 RESIGNED
MR ANDREW JAMES GRUNDY Jul 1966 British Director 2001-09-21 UNTIL 2002-10-10 RESIGNED
MR DAVID ANDREW HUGGETT Jan 1962 British Director 2009-02-12 UNTIL 2010-12-16 RESIGNED
MR DAVID ROBERTSON GRAY Oct 1974 British Director 2015-05-08 UNTIL 2015-11-27 RESIGNED
JOHN GEORGE LOFTHOUSE Oct 1972 British Director 2010-02-28 UNTIL 2016-11-23 RESIGNED
MR ROBERT WILLIAM WINSTONE Jun 1966 British Director 2006-06-29 UNTIL 2009-02-12 RESIGNED
CLIVE ROYSTON WILTSHIRE Apr 1955 British Director 2008-10-14 UNTIL 2009-04-20 RESIGNED
MR STEPHEN SPENCER WILLIAMS Dec 1955 British Director 2013-09-26 UNTIL 2013-10-08 RESIGNED
ZOE ELIZABETH WHITE May 1979 British Director 2020-07-01 UNTIL 2021-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Crest Estates Limited 2016-04-06 Chertsey   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTBURY HOMES (HOLDINGS) LIMITED YORK Active DORMANT 74990 - Non-trading company
HAYDON DEVELOPMENT COMPANY LIMITED SWINDON Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
LOCKING CASTLE LIMITED YORK Active DORMANT 99999 - Dormant Company
OXFORDSHIRE LAND LIMITED YORK Active DORMANT 99999 - Dormant Company
LINDEN SOUTH WEST LIMITED WEST MALLING ENGLAND Active DORMANT 41201 - Construction of commercial buildings
LINDEN CORNWALL LIMITED WEST MALLING ENGLAND Active DORMANT 41100 - Development of building projects
ROSEMULLION HOMES LIMITED WEST MALLING ENGLAND Active DORMANT 41100 - Development of building projects
HEYFORD PARK MANAGEMENT COMPANY LIMITED BICESTER Active SMALL 68320 - Management of real estate on a fee or contract basis
LINDEN DEVON LIMITED WEST MALLING ENGLAND Active DORMANT 41201 - Construction of commercial buildings
QUEDGELEY URBAN VILLAGE LIMITED BRISTOL ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
COTON PARK CONSORTIUM LIMITED GRAVESEND ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LINDEN AND DORCHESTER PORTSMOUTH LIMITED WEST MALLING ENGLAND Active FULL 41100 - Development of building projects
LINDEN WATES (RAVENSCOURT PARK) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED READING ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LINDEN WATES (RIDGEWOOD) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LINDEN WATES (DORKING) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LINDEN WATES (CRANLEIGH) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LINDEN WATES (KEMPSHOTT) LIMITED WEST MALLING ENGLAND Active FULL 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRIBULK LIMITED SWINDON ENGLAND Active DORMANT 49410 - Freight transport by road
29 TO 31 ONSLOW GARDENS LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
48 PONT STREET LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
40/42 CRANLEY GARDENS MANAGEMENT LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
80 TO 82 ONSLOW GARDENS LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
16 REDCLIFFE SQUARE LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
86 ONSLOW GARDENS (FREEHOLD) LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THRINGS (SERVICES) LIMITED SWINDON Active DORMANT 99999 - Dormant Company
HYPHEN TRUST CORPORATION LIMITED SWINDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THRINGS LLP SWINDON Active FULL None Supplied