UKBizDB.co.uk

SWALON FLAT MANAGEMENT LIMITED

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

This company is commonly known as Swalon Flat Management Limited. The company was founded 28 years ago and was given the registration number 03186100. The firm's registered office is in PRESTON. You can find them at 129 Woodplumpton Road, Fulwood, Preston, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWALON FLAT MANAGEMENT LIMITED
Company Number:03186100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 Woodplumpton Road, Fulwood, Preston, PR2 3LF

Director28 October 2020Active
129 Woodplumpton Rd, Preston, England, PR2 3LF

Director28 October 2020Active
129 Woodplumpton Road, Fulwood, Preston, United Kingdom, PR2 3LF

Director01 November 2023Active
12 Hanover Court, Preston, PR2 7EQ

Secretary21 March 2005Active
12 Hanover Court, Ingol, Preston, PR2 7EQ

Secretary01 September 2006Active
6 Hanover Court, Ingol, Preston, PR2 7EQ

Secretary03 August 2005Active
129 Woodplumpton Road, Fulwood, Preston, England, PR2 3LF

Secretary24 September 2014Active
33 Hanover Court Village Green Lane, Ingol, Preston, PR2 7EQ

Secretary27 March 2002Active
Flat 12 Hanover Court, Ingol, Preston, PR2 7EQ

Secretary25 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 April 1996Active
35 Hanover Court, Village Green Lane, Preston, PR2 7EQ

Director01 September 2006Active
35 Hanover Court, Village Green Lane, Preston, PR2 7EQ

Director27 March 2002Active
129 Woodplumpton Road, Fulwood, Preston, England, PR2 3LF

Director03 October 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 April 1996Active
20 Hanover Court, Preston, PR2 7EQ

Director25 April 1996Active
129 Woodplumpton Road, Fulwood, Preston, United Kingdom, PR2 3LF

Director24 September 2014Active
37 Stratford Drive, Fulwood, Preston, PR2 3HU

Director25 April 1996Active
6 Hanover Court, Preston, PR2 7EP

Director25 April 1996Active
129 Woodplumpton Rd, Preston, England, PR2 3LF

Director28 October 2020Active
12 Hanover Court, Preston, PR2 7EQ

Director21 March 2005Active
6 Hanover Court, Ingol, Preston, PR2 7EQ

Director12 July 2005Active
129 Woodplumpton Road, Fulwood, Preston, England, PR2 3LF

Director24 September 2014Active
9 Hanover Court, Ingol, Preston, PR2 7EQ

Director25 April 1996Active
7 Hanover Court, Preston, PR2 7EQ

Director25 April 1996Active
33 Hanover Court Village Green Lane, Ingol, Preston, PR2 7EQ

Director27 March 2002Active
Flat 12 Hanover Court, Ingol, Preston, PR2 7EQ

Director25 April 1996Active
18 Hanover Court, Ingol, Preston, PR2 7EQ

Director29 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 April 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.