SWALLOW MANAGEMENT COMPANY LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 8QG
Company number 03009922
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address SWALLOW GROVE FARM, MANGROVE LANE, HERTFORD, HERTFORDSHIRE, SG13 8QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 8 . The most likely internet sites of SWALLOW MANAGEMENT COMPANY LIMITED are www.swallowmanagementcompany.co.uk, and www.swallow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Potters Bar Rail Station is 7.9 miles; to Gordon Hill Rail Station is 8.2 miles; to Southbury Rail Station is 9.1 miles; to Stevenage Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallow Management Company Limited is a Private Limited Company. The company registration number is 03009922. Swallow Management Company Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Swallow Management Company Limited is Swallow Grove Farm Mangrove Lane Hertford Hertfordshire Sg13 8qg. . WRIGHT, Alison Mary Elizabeth is a Secretary of the company. SAVILLE, Stephen is a Director of the company. SUCKLING, Edward Charles is a Director of the company. WRIGHT, Alison Mary Elizabeth is a Director of the company. Secretary COWLEY, Susan has been resigned. Secretary SAGGERS, Sarah Elizabeth has been resigned. Secretary WRIGHT, Alison Mary Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DEVILLE, Alan Charles has been resigned. Director FAGAN, Michael Edmund has been resigned. Director KENWAY, Philip Roy, Dr has been resigned. Director WRIGHT, Ian Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Alison Mary Elizabeth
Appointed Date: 29 June 2001

Director
SAVILLE, Stephen
Appointed Date: 31 March 2000
79 years old

Director
SUCKLING, Edward Charles
Appointed Date: 21 October 2013
87 years old

Director
WRIGHT, Alison Mary Elizabeth
Appointed Date: 01 May 2006
66 years old

Resigned Directors

Secretary
COWLEY, Susan
Resigned: 27 October 1997
Appointed Date: 18 January 1995

Secretary
SAGGERS, Sarah Elizabeth
Resigned: 29 June 2001
Appointed Date: 31 March 2000

Secretary
WRIGHT, Alison Mary Elizabeth
Resigned: 31 March 2000
Appointed Date: 27 October 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 January 1995
Appointed Date: 16 January 1995

Director
DEVILLE, Alan Charles
Resigned: 27 October 1997
Appointed Date: 18 January 1995
71 years old

Director
FAGAN, Michael Edmund
Resigned: 12 January 2009
Appointed Date: 26 October 1997
89 years old

Director
KENWAY, Philip Roy, Dr
Resigned: 25 August 2013
Appointed Date: 12 January 2009
61 years old

Director
WRIGHT, Ian Andrew
Resigned: 27 March 2000
Appointed Date: 23 October 1998
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 January 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Mrs Alison Mary Elizabeth Wright
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Edward Charles Suckling
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

SWALLOW MANAGEMENT COMPANY LIMITED Events

29 Jan 2017
Confirmation statement made on 16 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8

...
... and 63 more events
21 Sep 1995
Accounting reference date notified as 31/12
19 Jan 1995
Secretary resigned;new secretary appointed

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Registered office changed on 19/01/95 from: 43 lawrence road hove east sussex BN3 5QE

16 Jan 1995
Incorporation