Swallowfield Courtyard (management) Limited OLDBURY


Founded in 2004, Swallowfield Courtyard (management), classified under reg no. 05132622 is an active company. Currently registered at Unit 3B Swallowfield Courtyard B69 2JG, Oldbury the company has been in the business for twenty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 28th June 2004 Swallowfield Courtyard (management) Limited is no longer carrying the name Heightyard Property Management.

At the moment there are 2 directors in the the firm, namely Jude W. and Hannah J.. In addition one secretary - Hannah J. - is with the company. At the moment 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.

Swallowfield Courtyard (management) Limited Address / Contact

Office Address Unit 3B Swallowfield Courtyard
Office Address2 Wolverhampton Road
Town Oldbury
Post code B69 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132622
Date of Incorporation Wed, 19th May 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jude W.

Position: Director

Appointed: 31 January 2023

Hannah J.

Position: Secretary

Appointed: 11 April 2019

Hannah J.

Position: Director

Appointed: 11 April 2019

Gary B.

Position: Director

Appointed: 29 November 2012

Resigned: 31 December 2022

Steven R.

Position: Secretary

Appointed: 07 June 2010

Resigned: 11 April 2019

Steven R.

Position: Director

Appointed: 04 June 2010

Resigned: 11 April 2019

Ann M.

Position: Director

Appointed: 04 June 2010

Resigned: 21 August 2019

Andrew H.

Position: Director

Appointed: 04 June 2010

Resigned: 29 November 2012

Miles L.

Position: Director

Appointed: 16 June 2004

Resigned: 07 June 2010

Julie R.

Position: Secretary

Appointed: 16 June 2004

Resigned: 07 June 2010

Dominic S.

Position: Director

Appointed: 16 June 2004

Resigned: 07 June 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 16 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 16 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 16 June 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Jude W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hannah J. This PSC has significiant influence or control over the company,. Then there is Gary B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jude W.

Notified on 31 January 2023
Nature of control: significiant influence or control

Hannah J.

Notified on 11 April 2019
Nature of control: significiant influence or control

Gary B.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Ann M.

Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: significiant influence or control

Steven R.

Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: significiant influence or control

Company previous names

Heightyard Property Management June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 29211 1487 48720 91424 30727 556
Current Assets20 22116 60820 41028 68633 53432 211
Debtors11 9295 46012 9237 7729 2274 655
Net Assets Liabilities1 3981 3981 3981 3981 3981 398
Other Debtors523535    
Other
Accrued Liabilities Deferred Income 8 78715 21823 01729 15629 704
Creditors18 82315 21019 01227 28832 13630 813
Net Current Assets Liabilities1 3981 3981 3981 3981 3981 398
Number Shares Issued Fully Paid 281281281281281
Other Creditors12 7708 787    
Other Taxation Social Security Payable8161 40630356737466
Par Value Share  1111
Prepayments Accrued Income 535548550545577
Total Assets Less Current Liabilities1 3981 3981 3981 3981 3981 398
Trade Creditors Trade Payables5 2375 0173 4914 2152 243643
Trade Debtors Trade Receivables11 4064 92512 3757 2228 6824 078

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements