Swanborough Court (shoreham-by-sea) Management Company Limited HOVE


Founded in 1992, Swanborough Court (shoreham-by-sea) Management Company, classified under reg no. 02745487 is an active company. Currently registered at C/o Ellmans 43 BN3 2BE, Hove the company has been in the business for thirty three years. Its financial year was closed on Tuesday 25th March and its latest financial statement was filed on Fri, 25th Mar 2022.

The firm has 4 directors, namely Kathleen L., Rowan S. and Terence K. and others. Of them, Nick L. has been with the company the longest, being appointed on 12 December 2006 and Kathleen L. has been with the company for the least time - from 23 January 2024. At present 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.

Swanborough Court (shoreham-by-sea) Management Company Limited Address / Contact

Office Address C/o Ellmans 43
Office Address2 Church Road
Town Hove
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745487
Date of Incorporation Mon, 7th Sep 1992
Industry Residents property management
End of financial Year 25th March
Company age 33 years old
Account next due date Mon, 25th Dec 2023 (566 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kathleen L.

Position: Director

Appointed: 23 January 2024

Rowan S.

Position: Director

Appointed: 09 January 2019

Terence K.

Position: Director

Appointed: 01 March 2014

Nick L.

Position: Director

Appointed: 12 December 2006

Susannah H.

Position: Director

Appointed: 01 February 2020

Resigned: 04 May 2023

G J Surveying & Management Limited

Position: Corporate Secretary

Appointed: 01 August 2019

Resigned: 23 January 2024

Deirdre S.

Position: Director

Appointed: 09 January 2019

Resigned: 15 January 2024

Anton B.

Position: Secretary

Appointed: 05 June 2007

Resigned: 14 April 2008

Howard B.

Position: Director

Appointed: 28 March 2007

Resigned: 19 August 2013

James R.

Position: Director

Appointed: 28 March 2007

Resigned: 05 August 2010

Raymond T.

Position: Director

Appointed: 28 March 2007

Resigned: 19 August 2013

Stutchbury Estate Management Ltd

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 05 June 2007

Mark C.

Position: Director

Appointed: 02 October 2002

Resigned: 24 November 2006

Nick L.

Position: Director

Appointed: 12 September 2001

Resigned: 29 March 2005

Karen B.

Position: Director

Appointed: 13 September 2000

Resigned: 09 August 2002

Jeannette G.

Position: Director

Appointed: 23 October 1996

Resigned: 13 September 2000

David H.

Position: Director

Appointed: 23 October 1996

Resigned: 22 October 1997

Samuel M.

Position: Director

Appointed: 02 June 1995

Resigned: 13 September 2000

Angela H.

Position: Director

Appointed: 24 October 1994

Resigned: 27 June 1996

Janette G.

Position: Director

Appointed: 24 October 1994

Resigned: 01 July 2019

Margaret C.

Position: Director

Appointed: 24 October 1994

Resigned: 13 February 1998

John P.

Position: Director

Appointed: 26 November 1993

Resigned: 12 September 2001

Richard S.

Position: Secretary

Appointed: 07 July 1993

Resigned: 23 October 2003

Severnside Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1992

Resigned: 07 September 1992

Barry R.

Position: Director

Appointed: 07 September 1992

Resigned: 02 June 1995

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 1992

Resigned: 07 September 1992

Margaret C.

Position: Secretary

Appointed: 07 September 1992

Resigned: 07 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-252024-03-25
Balance Sheet
Current Assets5 8705 8705 6215 6215 621 
Net Assets Liabilities  5 8705 8705 8705 870
Other
Net Current Assets Liabilities5 8705 8705 6215 6215 621 
Total Assets Less Current Liabilities5 8705 8705 8705 8705 8705 870
Called Up Share Capital Not Paid Not Expressed As Current Asset  249249249249
Fixed Assets    5 6215 621

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 25th Mar 2024
filed on: 16th, August 2024
Free Download (3 pages)

Company search