Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Swans House Residents Company Limited
Swans House Residents Company Limited is an active company incorporated on 2 April 1998 with the registered office located in Rye, East Sussex. Swans House Residents Company Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
03539468
Private limited company
Age
27 years
Incorporated
2 April 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(10 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 May 2026
Due by
28 February 2027
(1 year 1 month remaining)
Learn more about Swans House Residents Company Limited
Contact
Update Details
Address
1 Swans House
5 Watchbell Street
Rye
East Sussex
TN31 7HA
Address changed on
26 Jan 2026
(1 day ago)
Previous address was
Companies in TN31 7HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Thomas Michael Ashe
Secretary • PSC • Director • British • Lives in England • Born in Mar 1949 • Queens Counsel
Barry Montague Nealon
Director • British • Lives in UK • Born in Jun 1948
John Penrose Barton
Director • Retired • United Kingdom • Lives in United States • Born in Aug 1934
Mr John Penrose Barton
PSC • United Kingdom • Lives in United States • Born in Aug 1934
Mr Barry Montague Nealon
PSC • British • Lives in UK • Born in Jun 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£29.65K
Increased by £3.49K (+13%)
Turnover
£51.11K
Increased by £44.93K (+727%)
Employees
Unreported
Same as previous period
Total Assets
£32.65K
Increased by £3.49K (+12%)
Total Liabilities
£0
Same as previous period
Net Assets
£32.65K
Increased by £3.49K (+12%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Barry Montague Nealon (PSC) Appointed
2 Months Ago on 1 Nov 2025
Mr Barry Montague Nealon Appointed
2 Months Ago on 1 Nov 2025
Roy Howard Harper Resigned
2 Months Ago on 31 Oct 2025
Roy Howard Harper (PSC) Resigned
2 Months Ago on 31 Oct 2025
Confirmation Submitted
9 Months Ago on 16 Apr 2025
Mr Roy Howard Harper Appointed
9 Months Ago on 11 Apr 2025
Roy Howard Harper (PSC) Appointed
1 Year Ago on 31 Dec 2024
Betty Smith Resigned
1 Year Ago on 31 Dec 2024
Betty Smith (PSC) Resigned
1 Year Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover Swans House Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 26 Jan 2026
Submitted on 2 Jan 2026
Total exemption full accounts made up to 31 May 2025
Submitted on 22 Dec 2025
Notification of Barry Montague Nealon as a person with significant control on 1 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Roy Howard Harper as a director on 31 October 2025
Submitted on 6 Nov 2025
Appointment of Mr Barry Montague Nealon as a director on 1 November 2025
Submitted on 6 Nov 2025
Cessation of Roy Howard Harper as a person with significant control on 31 October 2025
Submitted on 6 Nov 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 16 Apr 2025
Notification of Roy Howard Harper as a person with significant control on 31 December 2024
Submitted on 14 Apr 2025
Appointment of Mr Roy Howard Harper as a director on 11 April 2025
Submitted on 14 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs