UKBizDB.co.uk

SWALLOW COURT RESIDENTS SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swallow Court Residents Society Limited. The company was founded 33 years ago and was given the registration number 02574849. The firm's registered office is in BROMLEY. You can find them at C/o Southside Property Management Services, 20 London Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWALLOW COURT RESIDENTS SOCIETY LIMITED
Company Number:02574849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Southside Property Management Services, 20 London Road, Bromley, Kent, BR1 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southside Property Management Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS

Corporate Secretary01 October 2019Active
Flat 6 Swallow Court, Lee, SE12 0AG

Director31 May 2005Active
Flat 2, Swallow Court, 63 Burnt Ash Hill, Lee, England, SE12 0AG

Director05 July 2021Active
Flat 7, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG

Director14 September 2020Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director21 June 2013Active
4, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG

Director18 October 2011Active
9 Broadbridge Lane, Smallfield, RH6 9RE

Director12 January 2003Active
Flat 2, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG

Director05 July 2021Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director25 September 2020Active
9 Swallow Court, Lee, London, SE12 0AG

Director17 May 2004Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director13 July 2021Active
5 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Secretary-Active
8 Swallow Court, 63 Burnt Ash Lane, Lee, SE12 0AG

Secretary18 October 1994Active
4 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Secretary20 February 2000Active
9 Blackheath Vale, London, SE3 0TX

Secretary18 August 2009Active
Flat 10 Swallow Court, 63 Burnt Ash Hill, Lee, SE12 0AG

Secretary07 December 2003Active
9 Swallow Court, Lee, London, SE12 0AG

Secretary15 July 2005Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director23 May 2014Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director23 May 2014Active
5 Lord Napier Mews, Rodger's Road, Gibraltar, FOREIGN

Director09 January 1994Active
Flat 3 Swallow Court, 63 Burnt Ash Hill, Lee, SE12 0AG

Director12 January 2003Active
5 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
3 Swallow Court, Burnt Ash Hill, London, SE12 0AG

Director27 February 1999Active
10 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
Flat 5 Swallow Court, Lee, London, SE12 0AG

Director18 October 2007Active
8 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
8 Swallow Court, 63 Burnt Ash Lane, Lee, SE12 0AG

Director05 June 1994Active
6 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS

Director30 January 2010Active
C/O Southside Property Management Services, 20 London Road, Bromley, BR1 3QR

Director12 June 2007Active
C/O Southside Property Management Services, 20 London Road, Bromley, BR1 3QR

Director12 June 2007Active
Little Mead 31 Oakfield Lane, Keston, BR2 6BY

Director20 February 2000Active
3 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
1 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG

Director-Active
9 Swallow Court, Burnt Ash Hill, London, SE12 0AG

Director13 January 2000Active

People with Significant Control

Mr John Thorburn Louden
Notified on:20 December 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:4, Plantagenet Road, Barnet, England, EN5 5JQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Change corporate secretary company with change date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.