UKBizDB.co.uk

THE SWINTON HALL (SWINTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Swinton Hall (swinton) Management Company Limited. The company was founded 17 years ago and was given the registration number 05985151. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, , Altrincham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE SWINTON HALL (SWINTON) MANAGEMENT COMPANY LIMITED
Company Number:05985151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunsley House, Riverside Avenue, Broxbourne, EN10 6RA

Director21 February 2024Active
Dunsley House, Riverside Avenue, Broxbourne, United Kingdom, EN10 6RA

Director21 June 2021Active
14 Ribbleton Grove, Calderstones, Park Whalley, BB7 9RF

Secretary30 May 2007Active
Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, WN2 1QP

Secretary01 November 2006Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Secretary02 September 2021Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Corporate Secretary20 August 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 2006Active
69, Northaw Road East, Cuffley, Potters Bar, England, EN6 4LY

Director30 May 2007Active
Dunsley House, Riverside Avenue, Broxbourne, England, EN10 6RA

Director09 February 2013Active
34, Dumfries Avenue, Denshaw, Oldham, England, OL3 5SQ

Director27 June 2019Active
Gidlow Hall Dodds Farm Lane, Bolton Road, Aspull, WN2 1QP

Director01 November 2006Active
Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, WN2 1QP

Director01 November 2006Active
3 Broomfield House, 134 Hale Road, Hale, England, WA15 9HJ

Director23 June 2017Active
19-20 (Raffingers Accountants), Bourne Court, Southend Road, Woodford Green, IG8 8HD

Director16 February 2024Active

People with Significant Control

Mr Kevin Steven Ellerbeck
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:English
Country of residence:England
Address:Dunsley House, Riverside Avenue, Broxbourne, England, EN10 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Officers

Termination director company with name termination date.

Download
2024-03-22Address

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

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-17Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-02Resolution

Resolution.

Download
2021-05-09Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.