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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southside Property Management Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Corporate Secretary | 01 October 2019 | Active |
Flat 6 Swallow Court, Lee, SE12 0AG | Director | 31 May 2005 | Active |
Flat 2, Swallow Court, 63 Burnt Ash Hill, Lee, England, SE12 0AG | Director | 05 July 2021 | Active |
Flat 7, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG | Director | 14 September 2020 | Active |
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 21 June 2013 | Active |
4, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG | Director | 18 October 2011 | Active |
9 Broadbridge Lane, Smallfield, RH6 9RE | Director | 12 January 2003 | Active |
Flat 2, Swallow Court, 63 Burnt Ash Hill, London, England, SE12 0AG | Director | 05 July 2021 | Active |
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 25 September 2020 | Active |
9 Swallow Court, Lee, London, SE12 0AG | Director | 17 May 2004 | Active |
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 13 July 2021 | Active |
5 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG | Secretary | - | Active |
8 Swallow Court, 63 Burnt Ash Lane, Lee, SE12 0AG | Secretary | 18 October 1994 | Active |
4 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG | Secretary | 20 February 2000 | Active |
9 Blackheath Vale, London, SE3 0TX | Secretary | 18 August 2009 | Active |
Flat 10 Swallow Court, 63 Burnt Ash Hill, Lee, SE12 0AG | Secretary | 07 December 2003 | Active |
9 Swallow Court, Lee, London, SE12 0AG | Secretary | 15 July 2005 | Active |
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 23 May 2014 | Active |
Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 23 May 2014 | Active |
5 Lord Napier Mews, Rodger's Road, Gibraltar, FOREIGN | Director | 09 January 1994 | Active |
Flat 3 Swallow Court, 63 Burnt Ash Hill, Lee, SE12 0AG | Director | 12 January 2003 | Active |
5 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG | Director | - | Active |
3 Swallow Court, Burnt Ash Hill, London, SE12 0AG | Director | 27 February 1999 | Active |
10 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG | Director | - | Active |
Flat 5 Swallow Court, Lee, London, SE12 0AG | Director | 18 October 2007 | Active |
8 Swallow Court, 63 Burnt Ash Hill Lee, London, SE12 0AG | Director | - | Active |
8 Swallow Court, 63 Burnt Ash Lane, Lee, SE12 0AG | Director | 05 June 1994 | Active |
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 | Director | 30 January 2010 | Active |
C/O Southside Property Management Services, 20 London Road, Bromley, BR1 3QR | Director | 12 June 2007 | Active |
C/O Southside Property Management Services, 20 London Road, Bromley, BR1 3QR | Director | 12 June 2007 | Active |
Little Mead 31 Oakfield Lane, Keston, BR2 6BY | Director | 20 February 2000 | Active |
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 | Director | 13 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Change corporate secretary company with change date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.