SWALLOW PARK MANAGEMENT (NO 4) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3QN

Company number 02294563
Status Active
Incorporation Date 9 September 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 HAMER STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 3QN
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Elaine Ireland as a secretary on 31 March 2016. The most likely internet sites of SWALLOW PARK MANAGEMENT (NO 4) LIMITED are www.swallowparkmanagementno4.co.uk, and www.swallow-park-management-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Swallow Park Management No 4 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02294563. Swallow Park Management No 4 Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of Swallow Park Management No 4 Limited is 27 Hamer Street Gloucester Gloucestershire Gl1 3qn. The cash in hand is £3.49k. It is £2.02k against last year. And the total assets are £3.83k, which is £2.07k against last year. BEVAN, David Paul is a Director of the company. HEDDERMAN, Michael Joseph is a Director of the company. SAUNDERS, Stephen Edward is a Director of the company. UNETT, Steve Peter is a Director of the company. Secretary CALLAGHAN, Sandra Ann has been resigned. Secretary CORBY, Marion Mary Anne has been resigned. Secretary EVANS, Mary Louise has been resigned. Secretary IRELAND, Jacqueline Elaine has been resigned. Secretary SIMMONDS, Mary Anne has been resigned. Director CALLAGHAN, Sandra Ann has been resigned. Director CORBY, Marion Mary Anne has been resigned. Director EVANS, Mary Louise has been resigned. Director HAWKINS, Alan Jeffrey has been resigned. Director SIMMONDS, Marion Mary Anne has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


swallow park management (no 4) Key Finiance

LIABILITIES n/a
CASH £3.49k
+137%
TOTAL ASSETS £3.83k
+118%
All Financial Figures

Current Directors

Director
BEVAN, David Paul
Appointed Date: 01 November 2010
57 years old

Director
HEDDERMAN, Michael Joseph
Appointed Date: 26 February 2016
63 years old

Director
SAUNDERS, Stephen Edward
Appointed Date: 26 February 2016
61 years old

Director
UNETT, Steve Peter
Appointed Date: 26 February 2016
54 years old

Resigned Directors

Secretary
CALLAGHAN, Sandra Ann
Resigned: 20 November 1992

Secretary
CORBY, Marion Mary Anne
Resigned: 10 January 2001
Appointed Date: 20 November 1992

Secretary
EVANS, Mary Louise
Resigned: 01 October 2009
Appointed Date: 22 November 2000

Secretary
IRELAND, Jacqueline Elaine
Resigned: 31 March 2016
Appointed Date: 01 November 2010

Secretary
SIMMONDS, Mary Anne
Resigned: 01 November 2010
Appointed Date: 01 October 2009

Director
CALLAGHAN, Sandra Ann
Resigned: 20 November 1992
76 years old

Director
CORBY, Marion Mary Anne
Resigned: 10 January 2001
Appointed Date: 20 November 1992
67 years old

Director
EVANS, Mary Louise
Resigned: 01 October 2009
Appointed Date: 10 January 2001
54 years old

Director
HAWKINS, Alan Jeffrey
Resigned: 26 February 2016
72 years old

Director
SIMMONDS, Marion Mary Anne
Resigned: 01 November 2010
Appointed Date: 01 October 2009
67 years old

Persons With Significant Control

Mr David Paul Bevan
Notified on: 5 November 2016
57 years old
Nature of control: Has significant influence or control

SWALLOW PARK MANAGEMENT (NO 4) LIMITED Events

13 Dec 2016
Confirmation statement made on 5 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Termination of appointment of Jacqueline Elaine Ireland as a secretary on 31 March 2016
08 Mar 2016
Appointment of Mr Steven Peter Unett as a director on 26 February 2016
08 Mar 2016
Appointment of Mr Michael Joseph Hedderman as a director on 26 February 2016
...
... and 77 more events
06 Apr 1989
Secretary resigned

06 Apr 1989
Registered office changed on 06/04/89 from: rowan house barnett way barnwood gloucester GL4 7RT

02 Feb 1989
Director resigned;new director appointed

02 Feb 1989
Secretary resigned;new secretary appointed

09 Sep 1988
Incorporation