This company is commonly known as Swaylands Estate Management Limited. The company was founded 19 years ago and was given the registration number 05219044. The firm's registered office is in TONBRIDGE. You can find them at Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SWAYLANDS ESTATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05219044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England, TN11 8DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2020 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 14 December 2023 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 30 September 2015 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 14 December 2023 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 27 March 2017 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 November 2022 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2021 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2020 | Active |
6a Windermere Way, Reigate, RH2 0LW | Secretary | 22 January 2009 | Active |
6a Windermere Way, Reigate, RH2 0LW | Secretary | 17 December 2004 | Active |
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 01 January 2012 | Active |
45, Fernihough Close, Weybridge, United Kingdom, KT13 0UY | Secretary | 23 April 2008 | Active |
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF | Secretary | 01 September 2004 | Active |
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP | Corporate Secretary | 01 April 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 September 2004 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2021 | Active |
6a Windermere Way, Reigate, RH2 0LW | Director | 17 December 2004 | Active |
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP | Director | 01 January 2013 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 01 March 2019 | Active |
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP | Director | 01 January 2013 | Active |
6 Famet Close, Purley, CR8 2DX | Director | 23 April 2008 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2020 | Active |
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 01 January 2013 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 30 September 2015 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 03 December 2016 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 10 December 2018 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 30 September 2015 | Active |
2, Woodgate Manor, Penhurst Road Penshurst, Tonbridge, United Kingdom, TN11 8DY | Director | 11 May 2012 | Active |
10, Drummond Hall, Penshurst Road Penshurst, Tonbridge, United Kingdom, TN11 8DF | Director | 11 May 2012 | Active |
Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, England, TN11 8DZ | Director | 26 February 2018 | Active |
10, Woodgate Manor Swaylands, Penshurst Road Penshurst, Tonbridge, England, TN11 8DY | Director | 11 May 2012 | Active |
38, Queen Street, Glasgow, G1 3DX | Director | 06 May 2010 | Active |
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP | Director | 01 June 2013 | Active |
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 01 January 2013 | Active |
The Well House, Pootings Road, Crockham Hill, TN8 6SD | Director | 01 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.