This company is commonly known as Swan & Stag Courts Limited. The company was founded 31 years ago and was given the registration number 02823526. The firm's registered office is in BOREHAMWOOD. You can find them at Warwick House 2 Oaks Court, Warwick Road, Borehamwood, . This company's SIC code is 98000 - Residents property management.
Name | : | SWAN & STAG COURTS LIMITED |
---|---|---|
Company Number | : | 02823526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Corporate Secretary | 01 April 2018 | Active |
Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 17 August 2023 | Active |
Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 17 August 2023 | Active |
4 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Secretary | 21 May 1996 | Active |
3 Stag Court, Shire Lane, Chorleywood, Rickmansworth, WD3 5NN | Secretary | 01 October 2009 | Active |
3 Stag Court, Shire Lane, Chorleywood, WD3 5NN | Secretary | 29 July 2003 | Active |
2 Swan Court Shire Lane, Chorleywood, Rickmansworth, WD3 5NQ | Secretary | 16 September 1993 | Active |
2 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Secretary | 22 August 2006 | Active |
6 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Secretary | 08 May 1995 | Active |
3, Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Secretary | 08 July 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1993 | Active |
2 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Director | 08 March 1994 | Active |
4 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Director | 21 September 1999 | Active |
3 Stag Court, Shire Lane, Chorleywood, WD3 5NN | Director | 26 April 2001 | Active |
67 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5PY | Director | 22 August 2006 | Active |
Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 08 July 2015 | Active |
Ash Cottage, Long Walk, Chalfont Saint Giles, HP8 4AW | Director | 26 April 2001 | Active |
Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 01 December 2016 | Active |
6 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Director | 01 April 1995 | Active |
3, Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Director | 08 July 2015 | Active |
6 Swan Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NW | Director | 01 April 1995 | Active |
Flat 5 Swan Court, Shire Lane, Chorleywood, WD3 5NW | Director | 01 April 1995 | Active |
6 Stag Court, Chorleywood, WD3 5NN | Director | 29 April 2002 | Active |
6 Stag Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NN | Director | 16 September 1993 | Active |
3 Swan Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NW | Director | 21 September 1999 | Active |
3 Swan Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NW | Director | 16 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change corporate secretary company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.