Swanturn Limited STOCKPORT


Swanturn started in year 1982 as Private Limited Company with registration number 01663218. The Swanturn company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The firm has 2 directors, namely Clare M., Rebecca S.. Of them, Rebecca S. has been with the company the longest, being appointed on 5 March 2021 and Clare M. has been with the company for the least time - from 1 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mary F. who worked with the the firm until 1 November 2007.

Swanturn Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663218
Date of Incorporation Fri, 10th Sep 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Clare M.

Position: Director

Appointed: 01 July 2021

Rebecca S.

Position: Director

Appointed: 05 March 2021

Realty Management Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Daniel P.

Position: Director

Appointed: 03 March 2021

Resigned: 12 July 2021

Ian C.

Position: Director

Appointed: 18 December 2019

Resigned: 15 September 2020

Trevor F.

Position: Director

Appointed: 01 October 2016

Resigned: 19 February 2021

Clare M.

Position: Director

Appointed: 22 June 2011

Resigned: 18 February 2021

Hayden B.

Position: Director

Appointed: 02 September 2005

Resigned: 23 July 2008

Robert L.

Position: Director

Appointed: 04 July 2002

Resigned: 16 September 2013

Gary R.

Position: Director

Appointed: 02 July 2001

Resigned: 04 July 2002

Jacqueline C.

Position: Director

Appointed: 15 June 1999

Resigned: 04 July 2000

Claire A.

Position: Director

Appointed: 09 June 1998

Resigned: 30 March 2001

David R.

Position: Director

Appointed: 27 November 1995

Resigned: 01 September 2015

Ian H.

Position: Director

Appointed: 13 May 1991

Resigned: 31 October 2007

Mary F.

Position: Secretary

Appointed: 13 May 1991

Resigned: 01 November 2007

Margaret N.

Position: Director

Appointed: 13 May 1991

Resigned: 15 June 1999

Joan P.

Position: Director

Appointed: 13 May 1991

Resigned: 30 March 2001

Jeffrey S.

Position: Director

Appointed: 13 May 1991

Resigned: 21 April 1997

Andrew S.

Position: Director

Appointed: 13 May 1991

Resigned: 13 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth18181818    
Balance Sheet
Cash Bank On Hand   1818181818
Net Assets Liabilities   1818181818
Cash Bank In Hand18181818    
Net Assets Liabilities Including Pension Asset Liability18181818    
Reserves/Capital
Shareholder Funds18181818    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00000000
Number Shares Allotted 18181818181818
Par Value Share   11111
Share Capital Allotted Called Up Paid18181818    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements