Swallow Court Management Company (hertford) Limited BOURNE END


Swallow Court Management Company (hertford) started in year 1985 as Private Limited Company with registration number 01886169. The Swallow Court Management Company (hertford) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 3 directors, namely Laura B., Mark S. and Roy F.. Of them, Roy F. has been with the company the longest, being appointed on 4 May 2000 and Laura B. has been with the company for the least time - from 11 July 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swallow Court Management Company (hertford) Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01886169
Date of Incorporation Thu, 14th Feb 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Laura B.

Position: Director

Appointed: 11 July 2006

Mark S.

Position: Director

Appointed: 31 May 2005

Roy F.

Position: Director

Appointed: 04 May 2000

Jonathon T.

Position: Secretary

Resigned: 18 January 1994

Alasdair S.

Position: Director

Appointed: 05 July 2016

Resigned: 15 October 2021

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 02 October 2023

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 09 April 2003

Resigned: 02 June 2011

Jaqueline A.

Position: Director

Appointed: 23 April 2002

Resigned: 06 May 2004

9600 Secretaries Ltd

Position: Secretary

Appointed: 20 June 2001

Resigned: 14 April 2003

June C.

Position: Director

Appointed: 04 May 2000

Resigned: 17 November 2004

Andrew F.

Position: Director

Appointed: 04 May 2000

Resigned: 04 July 2011

Stephen J.

Position: Secretary

Appointed: 18 January 1994

Resigned: 20 June 2001

Peter V.

Position: Director

Appointed: 07 December 1993

Resigned: 30 October 1998

Rosemary W.

Position: Director

Appointed: 07 December 1993

Resigned: 05 January 2001

Jonathon T.

Position: Director

Appointed: 30 April 1991

Resigned: 15 April 1994

Nicola M.

Position: Director

Appointed: 30 April 1991

Resigned: 28 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4 6194 350    
Balance Sheet
Cash Bank In Hand4 7893 582    
Current Assets5 9985 16512 19016 42622 26823 085
Debtors1 2091 583    
Net Assets Liabilities  9 58313 43318 49118 612
Reserves/Capital
Called Up Share Capital300300    
Profit Loss Account Reserve42-2 437    
Shareholder Funds4 6194 350    
Other
Creditors Due Within One Year1 379815    
Net Current Assets Liabilities4 6194 3509 58313 43318 49118 612
Number Shares Allotted 12    
Other Reserves4 2776 487    
Par Value Share 25    
Share Capital Allotted Called Up Paid300300    
Total Assets Less Current Liabilities4 6194 3509 58313 43318 49118 612
Creditors  2 6072 9933 7774 473

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, June 2023
Free Download (3 pages)

Company search