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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
M&A Partners, 12 Church Street, Cromer, England, NR27 9ER | Director | 03 May 2017 | Active |
M&A Partners, 12 Church Street, Cromer, England, NR27 9ER | Director | 03 May 2017 | Active |
Apartment 1c, Swinton House, Old Coach Road, Cromer, NR27 0PZ | Secretary | 28 July 2009 | Active |
Springer Cottage, Park Road, Aylmerton, NR11 8PT | Secretary | 21 July 2006 | Active |
Apartment 2d, Swinton House, Old Coach Road, Cromer, NR27 0PZ | Secretary | 28 July 2009 | Active |
1a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ | Secretary | 24 May 2012 | Active |
Cherry Tree Cottage, Thorpe Market, Norwich, NR11 8AJ | Secretary | 20 October 2010 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 21 July 2006 | Active |
Apartment 1c, Swinton House, Old Coach Road, Cromer, NR27 0PZ | Director | 28 July 2009 | Active |
Hayday, 213, Dereham Road, Norwich, NR2 3TE | Director | 21 July 2006 | Active |
Springer Cottage, Park Road, Aylmerton, NR11 8PT | Director | 21 July 2006 | Active |
1c Swinton House, Old Coach Road, Cromer, England, NR27 0PZ | Director | 20 November 2014 | Active |
Apartment 2d, Swinton House, Old Coach Road, Cromer, NR27 0PZ | Director | 28 July 2009 | Active |
2a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ | Director | 26 July 2011 | Active |
1a Swinton House, Old Coach Road, Cromer, England, NR27 0PZ | Director | 26 July 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 21 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Termination secretary company with name termination date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.