UKBizDB.co.uk

SWALLOW PARK MANAGEMENT (NO.1) LIMITED

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

This company is commonly known as Swallow Park Management (no.1) Limited. The company was founded 36 years ago and was given the registration number 02176463. The firm's registered office is in GLOUCESTER. You can find them at 9 Myers Road, Swallow Park, Gloucester, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWALLOW PARK MANAGEMENT (NO.1) LIMITED
Company Number:02176463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Myers Road, Swallow Park, Gloucester, Gloucestershire, United Kingdom, GL1 3QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Tanhouse Farm, Frampton On Severn, Gloucester, England,

Director15 May 2015Active
9, Myers Road, Gloucester, England, GL1 3QD

Director06 May 2014Active
5 Myers Road, Swallow Park, Gloucester, GL1 3QD

Secretary03 April 1997Active
5 Myers Road, Swallow Park, Gloucester, GL1 3QD

Secretary15 January 1996Active
5 Myers Road, Swallow Park, Gloucester, GL1 3QD

Secretary01 February 1999Active
17 Myers Road, Gloucester, GL1 3QD

Secretary-Active
25 Myers Road, Swallow Park, Gloucester, GL1 3QD

Secretary02 November 1993Active
Fairview Field Road, Whiteshill, Stroud, GL6 6AH

Secretary01 October 1993Active
21 Myers Road, Gloucester, GL1 3QD

Director-Active
5 Myers Road, Swallow Park, Gloucester, GL1 3QD

Director15 January 1996Active
11, Myers Road, Gloucester, England, GL1 3QD

Director06 May 2014Active
27 Saturn Close, Abbeymead, Gloucester, GL4 5UP

Director01 February 1999Active
25 Myers Road, Swallow Park, Gloucester, GL1 3QD

Director02 November 1993Active
Fairview Field Road, Whiteshill, Stroud, GL6 6AH

Director01 October 1993Active
23 Myers Road, Gloucester, GL1 3QD

Director-Active
192 Cheltenham Road, Longlevens, Gloucester, GL2 0JR

Director07 November 2001Active

People with Significant Control

Mr Christopher George Perrett
Notified on:25 October 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:9, Myers Road, Gloucester, United Kingdom, GL1 3QD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Address

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

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-10-24Annual return

Annual return company with made up date no member list.

Download
2015-05-15Officers

Appoint person director company with name date.

Download
2014-10-20Annual return

Annual return company with made up date no member list.

Download
2014-09-07Address

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

Download
2014-06-16Officers

Termination secretary company with name.

Download
2014-06-15Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.