Swanston Management Company Limited LETCHWORTH GARDEN CITY


Swanston Management Company started in year 1981 as Private Limited Company with registration number 01604236. The Swanston Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Letchworth Garden City at 608 Jubilee Road. Postal code: SG6 1NE.

The company has 4 directors, namely Karen T., Ian O. and Edward G. and others. Of them, Stephen N. has been with the company the longest, being appointed on 23 July 2003 and Karen T. has been with the company for the least time - from 31 August 2022. As of 13 May 2024, there were 25 ex directors - Osian O., David S. and others listed below. There were no ex secretaries.

Swanston Management Company Limited Address / Contact

Office Address 608 Jubilee Road
Town Letchworth Garden City
Post code SG6 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604236
Date of Incorporation Tue, 15th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Karen T.

Position: Director

Appointed: 31 August 2022

Ian O.

Position: Director

Appointed: 18 March 2022

Proactive Block Management Limited

Position: Corporate Secretary

Appointed: 01 December 2021

Edward G.

Position: Director

Appointed: 23 June 2013

Stephen N.

Position: Director

Appointed: 23 July 2003

Osian O.

Position: Director

Appointed: 18 March 2022

Resigned: 03 April 2023

David S.

Position: Director

Appointed: 11 June 2019

Resigned: 22 January 2020

Dominic N.

Position: Director

Appointed: 23 June 2014

Resigned: 01 July 2017

Elizabeth P.

Position: Director

Appointed: 30 June 2011

Resigned: 13 March 2012

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 December 2021

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 21 November 2009

Resigned: 02 June 2011

Michael P.

Position: Director

Appointed: 01 August 2008

Resigned: 12 January 2016

Stephen P.

Position: Director

Appointed: 01 June 2008

Resigned: 21 September 2016

Claire H.

Position: Director

Appointed: 31 May 2008

Resigned: 13 March 2012

Roger S.

Position: Director

Appointed: 30 May 2008

Resigned: 28 March 2022

Ruby G.

Position: Director

Appointed: 20 April 2007

Resigned: 28 June 2011

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 25 July 2005

Resigned: 01 November 2009

Andrew B.

Position: Director

Appointed: 28 November 2001

Resigned: 25 February 2019

Andrew H.

Position: Director

Appointed: 26 November 2001

Resigned: 31 December 2008

Peter E.

Position: Director

Appointed: 10 December 1997

Resigned: 26 January 2001

Mary B.

Position: Director

Appointed: 05 December 1995

Resigned: 15 August 2003

Andrew B.

Position: Director

Appointed: 05 December 1995

Resigned: 06 December 1998

Maurice M.

Position: Director

Appointed: 21 October 1994

Resigned: 19 March 2007

Rose W.

Position: Director

Appointed: 26 June 1993

Resigned: 06 August 2004

Jonathan W.

Position: Director

Appointed: 12 October 1992

Resigned: 05 September 2006

Alfred D.

Position: Director

Appointed: 20 November 1991

Resigned: 30 April 2003

Derek W.

Position: Director

Appointed: 20 November 1991

Resigned: 17 September 1994

John M.

Position: Director

Appointed: 20 November 1991

Resigned: 05 December 1995

Lesley P.

Position: Director

Appointed: 20 November 1991

Resigned: 13 February 1995

Laura R.

Position: Director

Appointed: 20 November 1991

Resigned: 02 November 1994

Tracey R.

Position: Director

Appointed: 20 November 1991

Resigned: 10 November 1994

Michael S.

Position: Director

Appointed: 20 November 1991

Resigned: 27 December 1998

John H.

Position: Director

Appointed: 20 November 1991

Resigned: 17 November 2009

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 20 November 1991

Resigned: 25 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand226 950295 643101 330143 52670 47242 36425 932
Current Assets238 868307 812113 934155 71993 94355 82446 169
Debtors11 91812 16912 60412 19323 47113 46020 237
Other
Accrued Liabilities5015012 1165011 6283 5751 706
Corporation Tax Payable205422356209282828
Creditors2 4865 2624 5276 88511 2296 0389 779
Net Current Assets Liabilities236 382302 550109 407148 83482 71449 78636 390
Prepayments Accrued Income11 52012 16912 60412 19323 47113 46020 237
Total Assets Less Current Liabilities236 382302 550109 407148 83482 71449 78636 390
Trade Creditors Trade Payables1 7801 7801 1346 1316 833  
Trade Debtors Trade Receivables398      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, June 2023
Free Download (6 pages)

Company search