SWALLOW HOUSE MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 7AD

Company number 01158079
Status Active
Incorporation Date 24 January 1974
Company Type Private Limited Company
Address 1 LOWER HAYE, HAYE LANE FINGRINGHOE, COLCHESTER, CO5 7AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 12 . The most likely internet sites of SWALLOW HOUSE MANAGEMENT COMPANY LIMITED are www.swallowhousemanagementcompany.co.uk, and www.swallow-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Swallow House Management Company Limited is a Private Limited Company. The company registration number is 01158079. Swallow House Management Company Limited has been working since 24 January 1974. The present status of the company is Active. The registered address of Swallow House Management Company Limited is 1 Lower Haye Haye Lane Fingringhoe Colchester Co5 7ad. . CALLAGHAN, Michelle is a Secretary of the company. CALLAGHAN, Michelle is a Director of the company. CRICKMORE, Lucy is a Director of the company. Secretary DENNIGAN, Joanne Marie Judith has been resigned. Secretary GOODING, Simon Matthew has been resigned. Secretary SIMPSON, Christopher Graeme has been resigned. Secretary TESTA, Emily Jane has been resigned. Secretary WHITE, Nadine Jeanette has been resigned. Secretary WILSON, Jillian Fiona has been resigned. Secretary YOUNG, William Anthony Paul has been resigned. Director ALLEN, Anthony Charles has been resigned. Director CAMPBELL, Anne S has been resigned. Director DAVIS, Julie Nicola has been resigned. Director GOODING, Simon Matthew has been resigned. Director KEAL, Nicholas Iain has been resigned. Director LONGMAN, Ann Louise has been resigned. Director WATKINS, John Frederick has been resigned. Director WHITLOCK, Janet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CALLAGHAN, Michelle
Appointed Date: 01 April 2007

Director
CALLAGHAN, Michelle
Appointed Date: 01 April 2007
50 years old

Director
CRICKMORE, Lucy
Appointed Date: 01 April 2007
49 years old

Resigned Directors

Secretary
DENNIGAN, Joanne Marie Judith
Resigned: 11 April 2007
Appointed Date: 16 February 2004

Secretary
GOODING, Simon Matthew
Resigned: 02 February 1998
Appointed Date: 20 September 1994

Secretary
SIMPSON, Christopher Graeme
Resigned: 07 October 1999
Appointed Date: 02 February 1998

Secretary
TESTA, Emily Jane
Resigned: 16 February 2004
Appointed Date: 02 July 2002

Secretary
WHITE, Nadine Jeanette
Resigned: 12 November 2001
Appointed Date: 07 October 1999

Secretary
WILSON, Jillian Fiona
Resigned: 01 July 2002
Appointed Date: 12 November 2001

Secretary
YOUNG, William Anthony Paul
Resigned: 26 August 1994
Appointed Date: 01 February 1992

Director
ALLEN, Anthony Charles
Resigned: 31 July 2006
Appointed Date: 14 February 2002
53 years old

Director
CAMPBELL, Anne S
Resigned: 28 July 1992
103 years old

Director
DAVIS, Julie Nicola
Resigned: 26 August 1994
Appointed Date: 17 December 1993
57 years old

Director
GOODING, Simon Matthew
Resigned: 14 February 2002
Appointed Date: 02 February 1998
56 years old

Director
KEAL, Nicholas Iain
Resigned: 01 January 2003
Appointed Date: 13 December 1994
62 years old

Director
LONGMAN, Ann Louise
Resigned: 02 February 1998
67 years old

Director
WATKINS, John Frederick
Resigned: 12 April 2007
Appointed Date: 01 January 2003
48 years old

Director
WHITLOCK, Janet
Resigned: 13 December 1993
58 years old

Persons With Significant Control

Miss Lucy Crickmore
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

SWALLOW HOUSE MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 12

...
... and 85 more events
14 Mar 1988
Full accounts made up to 31 December 1986

10 Sep 1987
Return made up to 28/05/87; full list of members

06 Mar 1987
Registered office changed on 06/03/87 from: flat 6 swallow court 186 cheam common road worcester park surrey

16 Jan 1987
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 08/05/86; full list of members