Company number 03343289
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 286 HIGH ROAD, BENFLEET, ESSEX, SS7 5HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 2
. The most likely internet sites of SWINBORNE MANAGEMENT LIMITED are www.swinbornemanagement.co.uk, and www.swinborne-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Swinborne Management Limited is a Private Limited Company.
The company registration number is 03343289. Swinborne Management Limited has been working since 01 April 1997.
The present status of the company is Active. The registered address of Swinborne Management Limited is 286 High Road Benfleet Essex Ss7 5hb. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £8.13k. It is £-12.11k against last year. And the total assets are £8.13k, which is £-16.42k against last year. HYDE, Philip John is a Director of the company. KEMP, Michael Peter is a Director of the company. WITZENFELD, Alan Richard is a Director of the company. Secretary BARTLETT, Stephen Alfred has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARTLETT, Stephen Alfred has been resigned. Director KEMP, Michael Gordon Ernest has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
swinborne management Key Finiance
LIABILITIES
£0k
CASH
£8.13k
-60%
TOTAL ASSETS
£8.13k
-67%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997
Persons With Significant Control
Kingsridge Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mge Kemp Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWINBORNE MANAGEMENT LIMITED Events
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 45 more events
14 Apr 1997
New director appointed
14 Apr 1997
Secretary resigned
14 Apr 1997
Director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: 31 corsham street london N1 6DR
01 Apr 1997
Incorporation