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.
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 | : |
|
Registered Address | : | Willey Lane Farm, Lower Willey, Presteigne, Wales, LD8 2LU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willey Lane Farm, Lower Willey, Presteigne, United Kingdom, LD8 2LU | Secretary | 15 November 2023 | Active |
Willey Lane Farm, Lower Willey, Presteigne, Wales, LD8 2LU | Director | 01 November 2010 | Active |
10, Coltman Close, Gloucester, United Kingdom, GL1 3QJ | Director | 26 February 2016 | Active |
Severn Side House, The Rudge, Maisemore, United Kingdom, GL2 8HY | Director | 26 February 2016 | Active |
Kingscott Dix Ltd, Goodridge Court, Gooodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Corporate Director | 01 August 2023 | Active |
33 Hamer Street, Gloucester, GL1 3QN | Secretary | - | Active |
35 Hamer Street, Gloucester, GL1 3QN | Secretary | 20 November 1992 | Active |
35, Hamer Street, Gloucester, GL1 3QN | Secretary | 22 November 2000 | Active |
27, Hamer Street, Gloucester, United Kingdom, GL1 3QN | Secretary | 01 November 2010 | Active |
35, Hamer Street, Gloucester, GL1 3QN | Secretary | 01 October 2009 | Active |
33 Hamer Street, Gloucester, GL1 3QN | Director | - | Active |
35 Hamer Street, Gloucester, GL1 3QN | Director | 20 November 1992 | Active |
29 Hamer Street, Swallow Park, Gloucester, GL1 3QN | Director | 10 January 2001 | Active |
27 Hamer Street, Gloucester, GL1 3QN | Director | - | Active |
Willey Lane Farm, Lower Willey, Presteigne, United Kingdom, LD8 2LU | Director | 26 February 2016 | Active |
35, Hamer Street, Gloucester, GL1 3QN | Director | 01 October 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Appoint corporate director company with name date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.