Swirecourt Limited LONDON


Swirecourt started in year 1982 as Private Limited Company with registration number 01658790. The Swirecourt company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 30 Thurloe Street. Postal code: SW7 2LT.

The company has 5 directors, namely Cedric B., Melanie M. and Timothy R. and others. Of them, Adil R. has been with the company the longest, being appointed on 28 July 2011 and Cedric B. and Melanie M. have been with the company for the least time - from 20 May 2019. Currently 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.

Swirecourt Limited Address / Contact

Office Address 30 Thurloe Street
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658790
Date of Incorporation Tue, 17th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Cedric B.

Position: Director

Appointed: 20 May 2019

Melanie M.

Position: Director

Appointed: 20 May 2019

Timothy R.

Position: Director

Appointed: 20 April 2015

Daniel H.

Position: Director

Appointed: 14 April 2015

Adil R.

Position: Director

Appointed: 28 July 2011

Cedric B.

Position: Director

Appointed: 20 May 2019

Resigned: 20 May 2019

Paul D.

Position: Director

Appointed: 07 May 2019

Resigned: 21 June 2019

Ramona M.

Position: Director

Appointed: 23 February 2016

Resigned: 21 June 2019

Andrew G.

Position: Director

Appointed: 01 February 2013

Resigned: 14 April 2015

Andrew G.

Position: Secretary

Appointed: 26 June 2012

Resigned: 14 April 2015

Ramona M.

Position: Director

Appointed: 28 July 2011

Resigned: 10 October 2012

Melanie M.

Position: Director

Appointed: 01 July 2010

Resigned: 16 August 2012

Sophie W.

Position: Director

Appointed: 13 June 2010

Resigned: 14 April 2015

Alex Y.

Position: Secretary

Appointed: 14 January 2010

Resigned: 26 June 2012

Alex Y.

Position: Director

Appointed: 14 January 2010

Resigned: 16 August 2012

Gavin H.

Position: Secretary

Appointed: 10 July 2006

Resigned: 17 December 2010

Gavin H.

Position: Director

Appointed: 03 July 2006

Resigned: 17 December 2010

Mark T.

Position: Director

Appointed: 05 November 1999

Resigned: 02 April 2005

Roland C.

Position: Secretary

Appointed: 10 May 1999

Resigned: 10 May 2006

Elisabeth B.

Position: Director

Appointed: 05 October 1998

Resigned: 18 March 2004

Roland C.

Position: Director

Appointed: 20 March 1998

Resigned: 10 May 2006

Daniel H.

Position: Director

Appointed: 01 November 1996

Resigned: 07 February 2012

Jane M.

Position: Director

Appointed: 25 January 1996

Resigned: 20 March 1998

Thorsten G.

Position: Director

Appointed: 06 January 1995

Resigned: 05 November 1999

Charles T.

Position: Director

Appointed: 31 March 1991

Resigned: 10 May 1999

Joseph C.

Position: Director

Appointed: 31 March 1991

Resigned: 30 October 1996

Peter R.

Position: Director

Appointed: 31 March 1991

Resigned: 12 December 1995

Halik K.

Position: Director

Appointed: 31 March 1991

Resigned: 02 April 2006

Hisako B.

Position: Director

Appointed: 31 March 1991

Resigned: 25 January 1996

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Daniel H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Adil R. This PSC has significiant influence or control over the company,. Then there is Timothy R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adil R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ramona M.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth666666      
Balance Sheet
Current Assets555   111   
Net Assets Liabilities     6666666
Debtors555         
Net Assets Liabilities Including Pension Asset Liability666666      
Tangible Fixed Assets1111        
Reserves/Capital
Called Up Share Capital6666        
Shareholder Funds666666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  5555556666
Fixed Assets1111111     
Net Current Assets Liabilities555   111   
Number Shares Allotted   6     666
Par Value Share   1     111
Total Assets Less Current Liabilities666666666   
Other Debtors Due After One Year555         
Share Capital Allotted Called Up Paid  66        
Tangible Fixed Assets Cost Or Valuation1111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, April 2023
Free Download (2 pages)

Company search

Advertisements