UKBizDB.co.uk

SWIRLHEATH PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Swirlheath Property Management Limited. The company was founded 31 years ago and was given the registration number 02853992. The firm's registered office is in DOVER. You can find them at 25 Bewsbury Cross Lane, Whitfield, Dover, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWIRLHEATH PROPERTY MANAGEMENT LIMITED
Company Number:02853992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Bewsbury Cross Lane, Whitfield, Dover, Kent, England, CT16 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Templar Street, Dover, England, CT17 0BP

Director01 August 2023Active
16, Riverside, Temple Ewell, Dover, England, CT16 3HW

Director01 August 2023Active
Flat A, 1 De Burgh Hill, Dover, CT17 0BS

Director12 March 2003Active
Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, England, TN28 8LH

Corporate Director30 November 2023Active
Flat 1d, De Burgh Hill, Dover, CT17 0BS

Secretary25 February 2008Active
221 Dover Road, Walmer, Deal, CT14 7NP

Secretary26 March 2004Active
Flat B 1 De Burgh Hill, Dover, CT17 0BS

Secretary16 September 1993Active
Flat A, 1 De Burgh Hill, Dover, CT17 0BS

Secretary09 June 2005Active
Flat A 1 De Burgh Hill, Dover, CT17 0BS

Secretary02 November 1998Active
Flat C, 1 De Burgh Hill, Dover, CT17 0BS

Secretary12 March 2003Active
25, St. Andrews Gardens, Shepherdswell, Dover, England, CT15 7LP

Secretary15 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1993Active
Flat 1d, De Burgh Hill, Dover, CT17 0BS

Director25 January 2005Active
26 Eythorne Road, Shepherdswell, Dover, CT15 7PB

Director15 March 2002Active
Flat 1b, 1 De Burgh Hill, Dover, CT17 0BS

Director28 July 2000Active
1c De Burgh Hill, Dover, CT17 0BS

Director27 January 2006Active
25, Bewsbury Cross Lane, Whitfield, Dover, England, CT16 3HB

Director27 September 2016Active
2 Moreton Court, 212 Dover Road, Walmer, CT14 7NP

Director30 May 2002Active
1a De Burgh Hill,Dovr,Kent, De Burgh Hill, Dover, England, CT17 0BS

Director27 September 2019Active
221 Dover Road, Walmer, Deal, CT14 7NP

Director26 March 2004Active
Flat C, 1 De Burgh Hill, Dover, CT17 0BS

Director10 February 2004Active
Flat B 1 De Burgh Hill, Dover, CT17 0BS

Director16 September 1993Active
1b De Burgh Hill, Dover, CT17 0BS

Director05 October 2005Active
5 Latchgate, Castle Bay Sandgate, Folkestone, CT20 3DU

Director16 September 1993Active
Flat C, 1 De Burgh Hill, Dover, CT17 0BS

Director30 May 2002Active
25, St Andrews Gardens, Shepherdswell, Dover, CT15 7LP

Director21 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1993Active

People with Significant Control

Mr Stuart Edmonds
Notified on:01 August 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:12, Templar Street, Dover, England, CT17 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonia Fawzia Howard
Notified on:01 August 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:16, Riverside, Dover, England, CT16 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Aimmee Louise Hurford
Notified on:27 September 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:1a De Burgh Hill,Dovr,Kent, De Burgh Hill, Dover, England, CT17 0BS
Nature of control:
  • Significant influence or control
Miss Christina Hellyar
Notified on:15 September 2016
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:England
Address:1c, De Burgh Hill, Dover, England, CT17 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anne Marie Limbrick
Notified on:15 September 2016
Status:Active
Date of birth:July 1979
Nationality:English
Country of residence:England
Address:1a, De Burgh Hill, Dover, England, CT17 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith James Holbrook
Notified on:15 September 2016
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:25, Bewsbury Cross Lane, Dover, England, CT16 3HB
Nature of control:
  • Significant influence or control
Mr Donald Edward Williamson
Notified on:15 September 2016
Status:Active
Date of birth:March 1944
Nationality:English
Country of residence:England
Address:25, St. Andrews Gardens, Dover, England, CT15 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.