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.
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 | : |
|
Registered Address | : | 25 Bewsbury Cross Lane, Whitfield, Dover, Kent, England, CT16 3HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Templar Street, Dover, England, CT17 0BP | Director | 01 August 2023 | Active |
16, Riverside, Temple Ewell, Dover, England, CT16 3HW | Director | 01 August 2023 | Active |
Flat A, 1 De Burgh Hill, Dover, CT17 0BS | Director | 12 March 2003 | Active |
Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, England, TN28 8LH | Corporate Director | 30 November 2023 | Active |
Flat 1d, De Burgh Hill, Dover, CT17 0BS | Secretary | 25 February 2008 | Active |
221 Dover Road, Walmer, Deal, CT14 7NP | Secretary | 26 March 2004 | Active |
Flat B 1 De Burgh Hill, Dover, CT17 0BS | Secretary | 16 September 1993 | Active |
Flat A, 1 De Burgh Hill, Dover, CT17 0BS | Secretary | 09 June 2005 | Active |
Flat A 1 De Burgh Hill, Dover, CT17 0BS | Secretary | 02 November 1998 | Active |
Flat C, 1 De Burgh Hill, Dover, CT17 0BS | Secretary | 12 March 2003 | Active |
25, St. Andrews Gardens, Shepherdswell, Dover, England, CT15 7LP | Secretary | 15 June 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 September 1993 | Active |
Flat 1d, De Burgh Hill, Dover, CT17 0BS | Director | 25 January 2005 | Active |
26 Eythorne Road, Shepherdswell, Dover, CT15 7PB | Director | 15 March 2002 | Active |
Flat 1b, 1 De Burgh Hill, Dover, CT17 0BS | Director | 28 July 2000 | Active |
1c De Burgh Hill, Dover, CT17 0BS | Director | 27 January 2006 | Active |
25, Bewsbury Cross Lane, Whitfield, Dover, England, CT16 3HB | Director | 27 September 2016 | Active |
2 Moreton Court, 212 Dover Road, Walmer, CT14 7NP | Director | 30 May 2002 | Active |
1a De Burgh Hill,Dovr,Kent, De Burgh Hill, Dover, England, CT17 0BS | Director | 27 September 2019 | Active |
221 Dover Road, Walmer, Deal, CT14 7NP | Director | 26 March 2004 | Active |
Flat C, 1 De Burgh Hill, Dover, CT17 0BS | Director | 10 February 2004 | Active |
Flat B 1 De Burgh Hill, Dover, CT17 0BS | Director | 16 September 1993 | Active |
1b De Burgh Hill, Dover, CT17 0BS | Director | 05 October 2005 | Active |
5 Latchgate, Castle Bay Sandgate, Folkestone, CT20 3DU | Director | 16 September 1993 | Active |
Flat C, 1 De Burgh Hill, Dover, CT17 0BS | Director | 30 May 2002 | Active |
25, St Andrews Gardens, Shepherdswell, Dover, CT15 7LP | Director | 21 June 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 September 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.