This company is commonly known as The Swallows (blocks A, B, C, D, And P) Management Company Limited. The company was founded 28 years ago and was given the registration number 03129359. The firm's registered office is in WATFORD. You can find them at Abbotts House 198 Lower High Street, 198 Lower High Street, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE SWALLOWS (BLOCKS A, B, C, D, AND P) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03129359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbotts House 198 Lower High Street, 198 Lower High Street, Watford, Hertfordshire, United Kingdom, WD17 2FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Secretary | 01 April 2020 | Active |
Abbotts House, 198 Lower High Street, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 23 September 2015 | Active |
Abbotts House, 198 Lower High Street, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 28 January 2006 | Active |
Abbotts House, 198 Lower High Street, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 04 August 2019 | Active |
Abbotts House, 198 Lower High Street, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 01 October 2015 | Active |
33 Clarence Road, Enfield, EN3 4BN | Secretary | 22 November 1995 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 06 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 28 June 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 November 1995 | Active |
8 Barra House, Scammell Way, Watford, WD18 6GB | Director | 11 December 2002 | Active |
8 Farne Scammell Way, Watford, WD1 8GU | Director | 17 June 1996 | Active |
9 Millacres, Station Road, Ware, SG12 9PU | Director | 22 November 1995 | Active |
15 Alderney House, Scammell Way, Watford, WD1 6GU | Director | 16 July 1996 | Active |
58 Hempstead Road, Watford, WD17 3ER | Director | 20 January 2003 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 21 May 2013 | Active |
7 Barra House, Scammell Way, Watford, WD1 8GU | Director | 18 July 1996 | Active |
2 Barra House, Scammel Way, Watford, WD1 8GU | Director | 07 May 1998 | Active |
7 Churchgate, Cheshunt, EN8 9NB | Director | 22 November 1995 | Active |
8 Barra House, Scammell Way, Watford, WD1 8GU | Director | 17 June 1996 | Active |
Abbotts House, 198 Lower High Street, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 23 September 2015 | Active |
9 Purbeck House Crusader Way, Watford, WD1 8JP | Director | 17 June 1996 | Active |
2 Richmond Drive, Watford, WD17 3BG | Director | 20 February 2006 | Active |
7 Islay House, Scammell Way, Watford, WD1 8GU | Director | 17 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Officers | Appoint person secretary company with name date. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.