Company NameSwan Property Agents (Manchester) Limited
DirectorJeremy Adam Rubens
Company StatusActive
Company Number03683464
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFrancine Ruth Woolf
NationalityBritish
StatusCurrent
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameJeremy Adam Rubens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(11 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameJeremy Adam Rubens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Wells Avenue
Prestwich
Manchester
M25 0GN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAbigail Rubens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET

Contact

Websitewww.manchestercab.org

Location

Registered Address3rd Floor Swan Buildings
Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Adele Rubens
50.00%
Ordinary B
1 at £1Jeremy Adam Rubens
50.00%
Ordinary A

Financials

Year2014
Net Worth£312,234
Cash£76,350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 15 December 2019 with updates (6 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 March 2019Change of share class name or designation (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
(7 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 May 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
(7 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 May 2016Statement of company's objects (2 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 29 January 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Termination of appointment of Abigail Rubens as a director (2 pages)
10 February 2012Termination of appointment of Abigail Rubens as a director (2 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Director's details changed for Abigail Rubens on 15 December 2010 (2 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Director's details changed for Abigail Rubens on 15 December 2010 (2 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Secretary's details changed for Francine Ruth Woolf on 15 December 2010 (1 page)
4 January 2011Secretary's details changed for Francine Ruth Woolf on 15 December 2010 (1 page)
4 January 2011Director's details changed for Jeremy Adam Rubens on 15 December 2010 (2 pages)
4 January 2011Director's details changed for Jeremy Adam Rubens on 15 December 2010 (2 pages)
21 September 2010Appointment of Jeremy Adam Rubens as a director (3 pages)
21 September 2010Appointment of Jeremy Adam Rubens as a director (3 pages)
22 December 2009Director's details changed for Abigail Rubens on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Abigail Rubens on 22 December 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
18 November 2008Director appointed abigail rubens (1 page)
18 November 2008Director appointed abigail rubens (1 page)
14 November 2008Appointment terminated director jeremy rubens (1 page)
14 November 2008Appointment terminated director jeremy rubens (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 15/12/07; no change of members; amend (6 pages)
20 May 2008Return made up to 15/12/07; no change of members; amend (6 pages)
18 January 2008Return made up to 15/12/07; full list of members (2 pages)
18 January 2008Return made up to 15/12/07; full list of members (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
17 January 2006Return made up to 15/12/05; full list of members (2 pages)
17 January 2006Return made up to 15/12/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 15/12/01; full list of members (6 pages)
14 May 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
2 February 2002Registered office changed on 02/02/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Registered office changed on 12/07/01 from: bank house 260/268 chapel street salford M3 5JZ (1 page)
12 July 2001Registered office changed on 12/07/01 from: bank house 260/268 chapel street salford M3 5JZ (1 page)
13 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Return made up to 15/12/99; full list of members (6 pages)
14 December 1999Return made up to 15/12/99; full list of members (6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
15 December 1998Incorporation (16 pages)
15 December 1998Incorporation (16 pages)