Swallowdale Management Company Limited COLCHESTER


Swallowdale Management Company started in year 1986 as Private Limited Company with registration number 02001495. The Swallowdale Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Colchester at Sapphire House. Postal code: CO2 8YU.

The company has 2 directors, namely Jeffrey S., Julie B.. Of them, Julie B. has been with the company the longest, being appointed on 31 May 2001 and Jeffrey S. has been with the company for the least time - from 1 September 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swallowdale Management Company Limited Address / Contact

Office Address Sapphire House
Office Address2 Whitehall Road
Town Colchester
Post code CO2 8YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02001495
Date of Incorporation Tue, 18th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sapphire Property Management Ltd

Position: Corporate Secretary

Appointed: 19 November 2012

Jeffrey S.

Position: Director

Appointed: 01 September 2010

Julie B.

Position: Director

Appointed: 31 May 2001

Charles C.

Position: Director

Appointed: 30 September 2008

Resigned: 17 July 2009

Pinecoast Ltd

Position: Corporate Director

Appointed: 12 April 2002

Resigned: 25 May 2018

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 02 August 2001

Resigned: 01 April 2012

Jeff S.

Position: Director

Appointed: 31 May 2001

Resigned: 09 July 2003

Mark S.

Position: Director

Appointed: 31 May 2001

Resigned: 28 January 2003

Terence S.

Position: Secretary

Appointed: 15 October 1998

Resigned: 02 August 2001

Andrew A.

Position: Director

Appointed: 21 October 1997

Resigned: 31 May 2001

Richard G.

Position: Director

Appointed: 12 February 1996

Resigned: 21 October 1997

Wendy B.

Position: Director

Appointed: 09 August 1995

Resigned: 21 October 1997

Graham P.

Position: Secretary

Appointed: 09 August 1995

Resigned: 15 October 1998

Robert P.

Position: Director

Appointed: 20 July 1994

Resigned: 31 May 2001

Ian M.

Position: Director

Appointed: 14 June 1994

Resigned: 20 July 1994

James M.

Position: Director

Appointed: 25 March 1992

Resigned: 16 July 1992

Michael V.

Position: Director

Appointed: 25 March 1992

Resigned: 09 August 1995

Graham P.

Position: Director

Appointed: 25 March 1992

Resigned: 15 October 1998

Petina V.

Position: Director

Appointed: 25 March 1992

Resigned: 20 July 1994

David C.

Position: Director

Appointed: 25 March 1992

Resigned: 16 July 1992

Terry W.

Position: Director

Appointed: 25 March 1992

Resigned: 16 July 1992

John B.

Position: Director

Appointed: 25 March 1992

Resigned: 16 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6060      
Balance Sheet
Net Assets Liabilities 60606060606060
Cash Bank In Hand6060      
Net Assets Liabilities Including Pension Asset Liability6060      
Reserves/Capital
Shareholder Funds6060      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 60606060606060
Number Shares Allotted 60606060606060
Par Value Share 1111111
Share Capital Allotted Called Up Paid6060      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (2 pages)

Company search

Advertisements