Swinton Hall Management Limited SHEFFIELD


Founded in 1982, Swinton Hall Management, classified under reg no. 01649334 is an active company. Currently registered at Works 57 Office F5 S8 0ZF, Sheffield the company has been in the business for 42 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 6 directors, namely Jonathan P., Elizabeth L. and Stella W. and others. Of them, Kenneth W. has been with the company the longest, being appointed on 5 October 2005 and Jonathan P. has been with the company for the least time - from 15 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swinton Hall Management Limited Address / Contact

Office Address Works 57 Office F5
Office Address2 Chippinghouse Road
Town Sheffield
Post code S8 0ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649334
Date of Incorporation Thu, 8th Jul 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jonathan P.

Position: Director

Appointed: 15 November 2022

Rdb Estates Limited

Position: Corporate Secretary

Appointed: 01 July 2021

Elizabeth L.

Position: Director

Appointed: 28 November 2019

Stella W.

Position: Director

Appointed: 07 January 2014

Michael M.

Position: Director

Appointed: 15 December 2006

Carol W.

Position: Director

Appointed: 08 December 2006

Kenneth W.

Position: Director

Appointed: 05 October 2005

Bette B.

Position: Director

Resigned: 31 August 2018

Gordon S.

Position: Secretary

Resigned: 28 February 1993

Barnsdales Limited

Position: Corporate Secretary

Appointed: 15 January 2020

Resigned: 01 July 2021

Claire J.

Position: Director

Appointed: 23 March 2019

Resigned: 30 December 2021

Earnie P.

Position: Director

Appointed: 17 April 2014

Resigned: 10 March 2020

Alan W.

Position: Director

Appointed: 13 September 2007

Resigned: 21 September 2013

Emily D.

Position: Director

Appointed: 31 August 2004

Resigned: 05 October 2005

Simon H.

Position: Director

Appointed: 24 May 2004

Resigned: 13 September 2007

Elise M.

Position: Director

Appointed: 24 February 2003

Resigned: 02 May 2004

Justine L.

Position: Director

Appointed: 01 September 1996

Resigned: 02 May 2004

Michael B.

Position: Director

Appointed: 20 November 1994

Resigned: 28 November 2019

Michael B.

Position: Secretary

Appointed: 20 November 1994

Resigned: 28 November 2019

Nicholas B.

Position: Director

Appointed: 26 August 1994

Resigned: 01 July 2022

Sylvia C.

Position: Director

Appointed: 08 November 1993

Resigned: 28 February 2001

Sylvia C.

Position: Secretary

Appointed: 08 November 1993

Resigned: 20 November 1994

Harold H.

Position: Director

Appointed: 29 March 1993

Resigned: 26 August 1994

Stanley B.

Position: Secretary

Appointed: 01 March 1993

Resigned: 18 November 1993

Gordon S.

Position: Director

Appointed: 18 February 1992

Resigned: 29 March 1993

Bessie L.

Position: Director

Appointed: 18 February 1992

Resigned: 15 December 2006

Elsie M.

Position: Director

Appointed: 18 February 1992

Resigned: 01 June 2013

Clara W.

Position: Director

Appointed: 18 February 1992

Resigned: 31 August 1994

Anne W.

Position: Director

Appointed: 18 February 1992

Resigned: 08 December 2005

Susan W.

Position: Director

Appointed: 18 February 1992

Resigned: 01 September 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 10 names. As we established, there is Carol W. This PSC. The second one in the PSC register is Elizabeth L. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Carol W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Elizabeth L.

Notified on 28 November 2019
Nature of control: significiant influence or control

Nicholas B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kenneth W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stella W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Claire J.

Notified on 26 March 2019
Ceased on 30 December 2021
Nature of control: significiant influence or control

Ernie P.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: right to appoint and remove directors

Bette B.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9 58110 71910 954       
Balance Sheet
Cash Bank On Hand  3 5465 1471 9473 0271 138   
Current Assets3 2614 1784 6116 2432 8004 1971 1381 8986 56880
Debtors1 0871 0101 0651 0968531 1701 239   
Property Plant Equipment  6 8247 1087 0557 0096 970   
Net Assets Liabilities      9 0599 31112 39080
Cash Bank In Hand2 1743 1683 546       
Tangible Fixed Assets6 8536 8366 824       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve2 1093 2473 482       
Shareholder Funds9 58110 71910 954       
Other
Accrued Liabilities Deferred Income  270270276282288   
Accumulated Depreciation Impairment Property Plant Equipment  1 6071 6481 7021 7481 787   
Average Number Employees During Period     807777
Creditors  4815173733472883701 859 
Increase From Depreciation Charge For Year Property Plant Equipment   42544639   
Net Current Assets Liabilities2 7283 8834 1305 7262 4273 8502 3772 3725 48180
Number Shares Issued Fully Paid    80     
Par Value Share 11 1     
Prepayments Accrued Income  1 0651 0968531 1701 239   
Property Plant Equipment Gross Cost  8 4308 7578 7578 757    
Total Additions Including From Business Combinations Property Plant Equipment   327      
Total Assets Less Current Liabilities9 58110 71910 95412 8349 48210 8599 3479 3118080
Trade Creditors Trade Payables  2112479765    
Fixed Assets      6 9706 9396 909 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 239844772 
Creditors Due Within One Year533295481       
Number Shares Allotted 8080       
Other Reserves7 3927 3927 392       
Share Capital Allotted Called Up Paid808080       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
Free Download (3 pages)

Company search