UKBizDB.co.uk

SWALLOW PARK MANAGEMENT (NO 4) LIMITED

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

This company is commonly known as Swallow Park Management (no 4) Limited. The company was founded 35 years ago and was given the registration number 02294563. The firm's registered office is in PRESTEIGNE. You can find them at Willey Lane Farm, Lower Willey, Presteigne, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:SWALLOW PARK MANAGEMENT (NO 4) LIMITED
Company Number:02294563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Willey Lane Farm, Lower Willey, Presteigne, Wales, LD8 2LU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willey Lane Farm, Lower Willey, Presteigne, United Kingdom, LD8 2LU

Secretary15 November 2023Active
Willey Lane Farm, Lower Willey, Presteigne, Wales, LD8 2LU

Director01 November 2010Active
10, Coltman Close, Gloucester, United Kingdom, GL1 3QJ

Director26 February 2016Active
Severn Side House, The Rudge, Maisemore, United Kingdom, GL2 8HY

Director26 February 2016Active
Kingscott Dix Ltd, Goodridge Court, Gooodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Corporate Director01 August 2023Active
33 Hamer Street, Gloucester, GL1 3QN

Secretary-Active
35 Hamer Street, Gloucester, GL1 3QN

Secretary20 November 1992Active
35, Hamer Street, Gloucester, GL1 3QN

Secretary22 November 2000Active
27, Hamer Street, Gloucester, United Kingdom, GL1 3QN

Secretary01 November 2010Active
35, Hamer Street, Gloucester, GL1 3QN

Secretary01 October 2009Active
33 Hamer Street, Gloucester, GL1 3QN

Director-Active
35 Hamer Street, Gloucester, GL1 3QN

Director20 November 1992Active
29 Hamer Street, Swallow Park, Gloucester, GL1 3QN

Director10 January 2001Active
27 Hamer Street, Gloucester, GL1 3QN

Director-Active
Willey Lane Farm, Lower Willey, Presteigne, United Kingdom, LD8 2LU

Director26 February 2016Active
35, Hamer Street, Gloucester, GL1 3QN

Director01 October 2009Active

People with Significant Control

Mr David Paul Bevan
Notified on:05 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Wales
Address:Willey Lane Farm, Lower Willey, Presteigne, Wales, LD8 2LU
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 (7 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
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-08-31Officers

Appoint corporate director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Address

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

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.