UKBizDB.co.uk

SWALLOW HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Swallow House Management Company Limited. The company was founded 50 years ago and was given the registration number 01158079. The firm's registered office is in COLCHESTER. You can find them at 1 Lower Haye, Haye Lane Fingringhoe, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWALLOW HOUSE MANAGEMENT COMPANY LIMITED
Company Number:01158079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Lower Haye, Haye Lane Fingringhoe, Colchester, CO5 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Swallow Court, 186 Cheam Common Road, Worcester Park, England, KT4 8QW

Director24 July 2023Active
11 Swallow Court, 186 Cheam Common Road, Worcester Park, England, KT4 8QW

Director01 November 2023Active
7 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QR

Secretary01 April 2007Active
11 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary16 February 2004Active
9 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary20 September 1994Active
12 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary02 February 1998Active
7 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary02 July 2002Active
7 Swallow Court, Cheam Common Road, Worcester Park, KT4 8QW

Secretary07 October 1999Active
11 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary12 November 2001Active
12 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary01 February 1992Active
22 Little Ealing Lane, London, W5 4EA

Director14 February 2002Active
7 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QR

Director01 April 2007Active
Swallow Court 186 Cheam Common Road, Worcester Park, KT4 8QW

Director-Active
1, Lower Haye, Haye Lane Fingringhoe, Colchester, CO5 7AD

Director01 April 2007Active
11 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Director17 December 1993Active
9 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Director02 February 1998Active
10 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Director13 December 1994Active
1 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Director-Active
1 Swallow Court, Cheam Common Road, Worcester Park, KT4 8QW

Director01 January 2003Active
9 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Director-Active

People with Significant Control

Miss Catherine Heather Marshall
Notified on:24 July 2023
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:11 Swallow Court, 186 Cheam Common Road, Worcester Park, England, KT4 8QW
Nature of control:
  • Significant influence or control
Miss Lucy Jill Crickmore
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:1, Lower Haye, Colchester, CO5 7AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-21Address

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

Download
2023-10-21Officers

Change person director company with change date.

Download
2023-10-21Persons with significant control

Change to a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-08Address

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

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.