UKBizDB.co.uk

SWINTON HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Swinton House Management Company Limited. The company was founded 17 years ago and was given the registration number 05884013. The firm's registered office is in CROMER. You can find them at M&a Partners, 12 Church Street, Cromer, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWINTON HOUSE MANAGEMENT COMPANY LIMITED
Company Number:05884013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:M&a Partners, 12 Church Street, Cromer, Norfolk, England, NR27 9ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M&A Partners, 12 Church Street, Cromer, England, NR27 9ER

Director03 May 2017Active
M&A Partners, 12 Church Street, Cromer, England, NR27 9ER

Director03 May 2017Active
Apartment 1c, Swinton House, Old Coach Road, Cromer, NR27 0PZ

Secretary28 July 2009Active
Springer Cottage, Park Road, Aylmerton, NR11 8PT

Secretary21 July 2006Active
Apartment 2d, Swinton House, Old Coach Road, Cromer, NR27 0PZ

Secretary28 July 2009Active
1a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ

Secretary24 May 2012Active
Cherry Tree Cottage, Thorpe Market, Norwich, NR11 8AJ

Secretary20 October 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary21 July 2006Active
Apartment 1c, Swinton House, Old Coach Road, Cromer, NR27 0PZ

Director28 July 2009Active
Hayday, 213, Dereham Road, Norwich, NR2 3TE

Director21 July 2006Active
Springer Cottage, Park Road, Aylmerton, NR11 8PT

Director21 July 2006Active
1c Swinton House, Old Coach Road, Cromer, England, NR27 0PZ

Director20 November 2014Active
Apartment 2d, Swinton House, Old Coach Road, Cromer, NR27 0PZ

Director28 July 2009Active
2a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ

Director26 July 2011Active
1a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ

Director26 July 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director21 July 2006Active

People with Significant Control

Mr Richard Steven Davies
Notified on:03 May 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:M&A Partners, 12 Church Street, Cromer, England, NR27 9ER
Nature of control:
  • Significant influence or control
Mrs Valerie Beatrice Marr
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Swinton House, Old Coach Road, Cromer, NR27 0PZ
Nature of control:
  • Significant influence or control
Mr Frederick George Gadsby
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Address:Swinton House, Old Coach Road, Cromer, NR27 0PZ
Nature of control:
  • Significant influence or control

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Address

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

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.