SWIRLHEATH PROPERTY MANAGEMENT LIMITED
DOVER

Hellopages » Kent » Dover » CT17 0BS

Company number 02853992
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address 1 DE BURGH HILL, DOVER, KENT, CT17 0BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Appointment of Mr Keith James Holbrook as a director on 27 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SWIRLHEATH PROPERTY MANAGEMENT LIMITED are www.swirlheathpropertymanagement.co.uk, and www.swirlheath-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Walmer Rail Station is 6.1 miles; to Folkestone Central Rail Station is 6.7 miles; to Folkestone West Rail Station is 7.2 miles; to Sandwich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swirlheath Property Management Limited is a Private Limited Company. The company registration number is 02853992. Swirlheath Property Management Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Swirlheath Property Management Limited is 1 De Burgh Hill Dover Kent Ct17 0bs. . WILLIAMSON, Jane is a Secretary of the company. HELLYAR, Christina is a Director of the company. HOLBROOK, Keith James is a Director of the company. LIMBRICK, Anne Marie is a Director of the company. WILLIAMSON, Donald Edward is a Director of the company. Secretary ABDY, Joy Kay Elizabeth has been resigned. Secretary JONES, Garry John has been resigned. Secretary KENT, Hilda Kathleen has been resigned. Secretary LIMBRICK, Anne Marie has been resigned. Secretary PHILPOTT, Melanie Jane has been resigned. Secretary RING, Natalie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABDY, Joy Kay Elizabeth has been resigned. Director BURNHAM, John Christopher has been resigned. Director BUSBY, Mervyn James has been resigned. Director HOLFORD, Linda Averil has been resigned. Director JONES, Garry John has been resigned. Director JONES, Michael Adrian has been resigned. Director KENT, Hilda Kathleen has been resigned. Director LAMBERT, Philip has been resigned. Director NEEDHAM, Paul Walter David has been resigned. Director RING, Natalie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMSON, Jane
Appointed Date: 15 June 2015

Director
HELLYAR, Christina
Appointed Date: 27 January 2006
44 years old

Director
HOLBROOK, Keith James
Appointed Date: 27 September 2016
47 years old

Director
LIMBRICK, Anne Marie
Appointed Date: 12 March 2003
46 years old

Director
WILLIAMSON, Donald Edward
Appointed Date: 21 June 2006
81 years old

Resigned Directors

Secretary
ABDY, Joy Kay Elizabeth
Resigned: 15 June 2015
Appointed Date: 25 February 2008

Secretary
JONES, Garry John
Resigned: 29 March 2005
Appointed Date: 26 March 2004

Secretary
KENT, Hilda Kathleen
Resigned: 02 November 1998
Appointed Date: 16 September 1993

Secretary
LIMBRICK, Anne Marie
Resigned: 25 February 2008
Appointed Date: 09 June 2005

Secretary
PHILPOTT, Melanie Jane
Resigned: 12 March 2003
Appointed Date: 02 November 1998

Secretary
RING, Natalie
Resigned: 12 January 2004
Appointed Date: 12 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Director
ABDY, Joy Kay Elizabeth
Resigned: 31 March 2016
Appointed Date: 25 January 2005
55 years old

Director
BURNHAM, John Christopher
Resigned: 19 March 2004
Appointed Date: 15 March 2002
85 years old

Director
BUSBY, Mervyn James
Resigned: 17 March 2002
Appointed Date: 28 July 2000
78 years old

Director
HOLFORD, Linda Averil
Resigned: 01 February 2005
Appointed Date: 30 May 2002
80 years old

Director
JONES, Garry John
Resigned: 05 October 2005
Appointed Date: 26 March 2004
62 years old

Director
JONES, Michael Adrian
Resigned: 27 January 2006
Appointed Date: 10 February 2004
42 years old

Director
KENT, Hilda Kathleen
Resigned: 28 July 2000
Appointed Date: 16 September 1993
103 years old

Director
LAMBERT, Philip
Resigned: 21 June 2006
Appointed Date: 05 October 2005
75 years old

Director
NEEDHAM, Paul Walter David
Resigned: 30 May 2002
Appointed Date: 16 September 1993
87 years old

Director
RING, Natalie
Resigned: 12 January 2004
Appointed Date: 30 May 2002
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Mr Donald Edward Williamson
Notified on: 15 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Christina Hellyar Bsc
Notified on: 15 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Anne Marie Limbrick
Notified on: 15 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith James Holbrook
Notified on: 15 September 2016
47 years old
Nature of control: Has significant influence or control

SWIRLHEATH PROPERTY MANAGEMENT LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Sep 2016
Appointment of Mr Keith James Holbrook as a director on 27 September 2016
18 Apr 2016
Accounts for a dormant company made up to 30 September 2015
18 Apr 2016
Termination of appointment of Joy Kay Elizabeth Abdy as a director on 31 March 2016
26 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4

...
... and 93 more events
31 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

31 Jan 1994
Director resigned;new director appointed

31 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1993
Incorporation