Swift House Management (sutton) Limited WALLINGTON


Swift House Management (sutton) started in year 1988 as Private Limited Company with registration number 02229773. The Swift House Management (sutton) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Wallington at Reed & Woods. Postal code: SM6 9AJ.

At the moment there are 5 directors in the the firm, namely Jay P., Joanna B. and Daniel R. and others. In addition one secretary - Geoffrey M. - 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.

Swift House Management (sutton) Limited Address / Contact

Office Address Reed & Woods
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229773
Date of Incorporation Mon, 14th Mar 1988
Industry Residents property management
End of financial Year 29th September
Company age 36 years old
Account next due date Sat, 29th Jun 2024 (50 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Jay P.

Position: Director

Appointed: 05 October 2022

Joanna B.

Position: Director

Appointed: 21 June 2018

Daniel R.

Position: Director

Appointed: 11 February 2010

Bridget A.

Position: Director

Appointed: 17 April 2000

Geoffrey M.

Position: Secretary

Appointed: 12 September 1996

Geoffrey M.

Position: Director

Appointed: 05 April 1993

Paul B.

Position: Director

Appointed: 11 February 2010

Resigned: 16 November 2022

Darren H.

Position: Director

Appointed: 11 March 2008

Resigned: 02 March 2022

Natasha W.

Position: Director

Appointed: 11 March 2008

Resigned: 03 March 2009

Jack S.

Position: Director

Appointed: 22 February 2005

Resigned: 30 October 2009

Richard P.

Position: Director

Appointed: 22 February 2005

Resigned: 24 January 2008

Amanda O.

Position: Director

Appointed: 17 April 2000

Resigned: 14 June 2005

Michael E.

Position: Director

Appointed: 14 April 1998

Resigned: 24 March 2000

Howard B.

Position: Director

Appointed: 14 April 1998

Resigned: 22 August 2008

Sharon G.

Position: Director

Appointed: 17 August 1995

Resigned: 25 September 1996

Brian G.

Position: Director

Appointed: 05 April 1993

Resigned: 14 April 1998

Mario Z.

Position: Director

Appointed: 05 April 1993

Resigned: 17 August 1995

David B.

Position: Director

Appointed: 10 March 1992

Resigned: 04 November 1999

Louise A.

Position: Secretary

Appointed: 20 March 1991

Resigned: 12 September 1996

Kelly B.

Position: Secretary

Appointed: 13 March 1991

Resigned: 20 March 1991

Leonard A.

Position: Director

Appointed: 13 March 1991

Resigned: 10 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Current Assets400400  
Debtors 400400400
Other Debtors 400400400
Other
Average Number Employees During Period  55
Net Current Assets Liabilities400400  
Number Shares Issued Fully Paid 202020
Par Value Share  2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 29th September 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements