This company is commonly known as Swanbrook Mews (swanage) Management Company Limited. The company was founded 36 years ago and was given the registration number 02155537. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.
Name | : | SWANBROOK MEWS (SWANAGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02155537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a West Street, Wareham, England, BH20 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, West Street, Wareham, England, BH20 4JS | Corporate Secretary | 24 June 2016 | Active |
7a, West Street, Wareham, England, BH20 4JS | Director | 14 July 2021 | Active |
Karino Vache Lane, Chalfont St Giles, HP8 4SB | Director | - | Active |
30, Roundcroft, Waltham Cross Cheshunt, England, EN7 6DW | Director | 27 July 2012 | Active |
22 Swanbrook Mews, 68 Kings Road West, Swanage, BH19 1HR | Director | 14 February 2004 | Active |
46, Langfield Road, Knowle, Solihull, United Kingdom, B93 9PS | Director | 27 July 2012 | Active |
Karino Vache Lane, Chalfont St Giles, HP8 4SB | Secretary | 17 November 1998 | Active |
6 Vivian Park, Swanage, BH19 1PJ | Secretary | 13 April 1996 | Active |
14 Northmoor Way, Wareham, BH20 4SJ | Secretary | 27 June 2003 | Active |
27 Swanbrook Mews, Kings Road, Swanage, BH19 1HR | Secretary | - | Active |
12 Swanbrook Mews, Kings Road, Swanage, BH19 1HR | Director | - | Active |
Flat 26 Swanbrook Mews, 68-70 Kings Road West, Swanage, England, BH19 1HR | Director | 12 May 2015 | Active |
18, Queen Mary Road, Salisbury, SP2 9LD | Director | 03 May 2008 | Active |
Flat 3 Swanbrook Mews, 68-70 Kings Road West, Swanage, BH19 1HR | Director | 30 July 2010 | Active |
22 Swanbrook Mews, Kings Road West, Swanage, BH19 1HR | Director | 20 June 1997 | Active |
30 Heymede, Leatherhead, KT22 8PG | Director | - | Active |
27 Swanbrook Mews, Swanage, BH19 | Director | 20 June 1997 | Active |
11 Orchard Grange, Thornbury, Bristol, BS12 1EW | Director | 18 September 1992 | Active |
9 Swanbrook Mews, 68-70 Kings Road West, Swanage, BH19 1HR | Director | 23 June 2000 | Active |
27 Swanbrook Mews, Kings Road, Swanage, BH19 1HR | Director | - | Active |
26 Swanbrook Mews, 68-70 Kings Road West, Swanage, BH19 1HR | Director | 23 June 2000 | Active |
93, Taverner Close, Poole, BH15 1UP | Director | 27 July 2012 | Active |
3 Swanbrook Mews, Kings Road, Swanage, BH19 1HR | Director | - | Active |
192 London Road, Aston Clinton, Aylesbury, HP22 5LE | Director | 08 May 2004 | Active |
2 Cauldon Avenue, Swanage, BH19 1PQ | Director | - | Active |
4 Swanbrook Mews, Swanage, BH19 1HR | Director | 21 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Change account reference date company current extended. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-07-01 | Officers | Appoint corporate secretary company with name date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.