Swanpool Gardens (management Company) Limited FALMOUTH


Founded in 1999, Swanpool Gardens (management Company), classified under reg no. 03786030 is an active company. Currently registered at 2 Swanpool Gardens TR11 5BB, Falmouth the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Laura P., Robert P. and Malcolm B. and others. In addition one secretary - Robert P. - 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.

Swanpool Gardens (management Company) Limited Address / Contact

Office Address 2 Swanpool Gardens
Town Falmouth
Post code TR11 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786030
Date of Incorporation Thu, 10th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Laura P.

Position: Director

Appointed: 24 December 2019

Robert P.

Position: Secretary

Appointed: 12 June 2018

Robert P.

Position: Director

Appointed: 27 January 2018

Malcolm B.

Position: Director

Appointed: 05 August 2014

Michael S.

Position: Director

Appointed: 19 September 2006

Margaret S.

Position: Director

Appointed: 25 February 2018

Resigned: 15 December 2019

Margaret S.

Position: Secretary

Appointed: 09 September 2017

Resigned: 27 September 2017

Malcolm B.

Position: Secretary

Appointed: 01 October 2014

Resigned: 08 September 2017

Margaret S.

Position: Secretary

Appointed: 18 May 2011

Resigned: 01 October 2014

Margaret S.

Position: Director

Appointed: 18 May 2011

Resigned: 20 December 2017

Julia S.

Position: Secretary

Appointed: 17 August 2010

Resigned: 29 April 2011

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Resigned: 17 August 2010

Julia S.

Position: Director

Appointed: 19 September 2006

Resigned: 29 April 2011

Pamela M.

Position: Director

Appointed: 23 June 2006

Resigned: 08 September 2017

Pamela M.

Position: Secretary

Appointed: 05 August 2004

Resigned: 19 September 2007

George M.

Position: Secretary

Appointed: 10 June 2001

Resigned: 07 July 2004

Jurgen G.

Position: Director

Appointed: 05 May 2000

Resigned: 05 August 2014

Derek R.

Position: Secretary

Appointed: 05 May 2000

Resigned: 10 June 2001

Peter B.

Position: Director

Appointed: 10 June 1999

Resigned: 05 May 2000

Robert T.

Position: Secretary

Appointed: 10 June 1999

Resigned: 05 May 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1999

Resigned: 10 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets132393   6 1476 610 
Net Assets Liabilities 3933 4183 6505 1896 1476 6106 147
Other
Creditors747480  2 0002 000  
Net Current Assets Liabilities-615393   6 1476 610 
Total Assets Less Current Liabilities-6153933 4183 4185 1896 1476 1476 147
Called Up Share Capital Not Paid Not Expressed As Current Asset  3 4183 4185 1896 1466 1476 147
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 0002 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements