UKBizDB.co.uk

SWALLOWFIELDS (HENDON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Swallowfields (hendon) Management Company Limited. The company was founded 35 years ago and was given the registration number 02384909. The firm's registered office is in LONDON. You can find them at 9 Heriot Road, Hendon, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWALLOWFIELDS (HENDON) MANAGEMENT COMPANY LIMITED
Company Number:02384909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Heriot Road, Hendon, London, NW4 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Heriot Road, Hendon, London, United Kingdom, NW4 2EG

Secretary23 May 2013Active
9 Heriot Road, Hendon, NW4 2EG

Director11 November 1997Active
Fresh Property Management Ltd, Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director30 October 2023Active
12 Hintons Coppice, Knowle, Solihull, B93 9RF

Secretary22 February 1991Active
27 Lullington Garth, Woodside Park, London, N12 7LT

Secretary23 March 1994Active
26 Mavis Court, Raven Close, London, NW9 5BJ

Secretary13 December 2011Active
9 Heriot Road, Hendon, NW4 2EG

Secretary16 April 2002Active
5 Bryony Close, Hillingdon, UB8 3RB

Secretary15 February 1993Active
7 Upton Lodge Close, Bushey, Watford, WD23 1AG

Director03 April 2000Active
C/O Joseph Miller & Co, Floor A Milburn House Deanstreet, Newcastle Upon Tyne, NE1 1LE

Director14 April 2007Active
27 Goosander Court, 1 Raven Close, Colindale, NW9 5BH

Director21 March 1994Active
1 Stonechat Court, Swan Drive Colindale, London, NW9 5DG

Director23 March 1994Active
1 Mavis Court, Raven Close, London, NW9 5BJ

Director23 March 1994Active
4 Mavis Court, Raven Close, Colindale, London, United Kingdom, NW9 5BJ

Director28 April 2011Active
29 Mavis Court, Colindale, London, NW9 5BJ

Director26 November 2002Active
27 Lullington Garth, Woodside Park, London, N12 7LT

Director23 March 1994Active
26 Mavis Court, Raven Close, London, NW9 5BJ

Director05 February 2004Active
6 Goldcrest Court, Ravens Close Hendon, London, NW9 5BJ

Director23 March 1994Active
23 Goosander Court, 1 Raven Close, London, NW9 5BH

Director23 March 1994Active
1 Springwood Crescent, Edgware, HA8 8SD

Director05 September 2001Active
19, Oakhampton Road, London, NW7 1NG

Director07 February 2000Active
8 Voysey Close, Finchley, N3 3TR

Director10 January 2005Active
Thorney Lane, Iver, SL0 9HF

Director-Active
9, Heriot Road, Hendon, London, United Kingdom, NW4 2EG

Director19 January 2015Active
9, Heriot Road, Hendon, London, Uk, NW4 2EG

Director20 May 2013Active
9 Mavis Court, Raven Close Colindale, London, NW9 5BJ

Director23 March 1994Active
1st Floor, Winston House, 349 Regents Park Road, Finchley, United Kingdom, N3 1DH

Corporate Director16 February 2022Active

People with Significant Control

Mr Malcolm Stuart Linchis
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:9, Heriot Road, London, England, NW4 2EG
Nature of control:
  • Right to appoint and remove directors

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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-08Address

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

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint corporate director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-09-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.