SWANPOOL MANAGEMENT LIMITED
SILVERTON

Hellopages » Devon » Mid Devon » EX5 4HD
Company number 03793446
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address SINGLETON PARK, POUNDSLAND, SILVERTON, DEVON, ENGLAND, EX5 4HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 4 ; Termination of appointment of Paul Edward Charles Marder as a director on 24 March 2016. The most likely internet sites of SWANPOOL MANAGEMENT LIMITED are www.swanpoolmanagement.co.uk, and www.swanpool-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Swanpool Management Limited is a Private Limited Company. The company registration number is 03793446. Swanpool Management Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Swanpool Management Limited is Singleton Park Poundsland Silverton Devon England Ex5 4hd. The company`s financial liabilities are £4.42k. It is £2.3k against last year. And the total assets are £4.7k, which is £-2.41k against last year. MARDER, Paul is a Secretary of the company. BILLINGE, Kate is a Director of the company. Secretary BIBBY, Madeleine Iris has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LITTLER, Carol Ann has been resigned. Secretary MARKS, Joanna Frances has been resigned. Secretary MORGAN, Dennis has been resigned. Director BIBBY, Ian David has been resigned. Director BILLINGE, Roger Michael has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LITTLER, Carol Ann has been resigned. Director LITTLER, Gary has been resigned. Director MARDER, Paul Edward Charles has been resigned. Director MARKS, Charles Conor Adrian has been resigned. Director MARTIN, Larry Neil has been resigned. Director MORGAN, Dennis has been resigned. The company operates in "Residents property management".


swanpool management Key Finiance

LIABILITIES £4.42k
+108%
CASH n/a
TOTAL ASSETS £4.7k
-34%
All Financial Figures

Current Directors

Secretary
MARDER, Paul
Appointed Date: 26 August 2015

Director
BILLINGE, Kate
Appointed Date: 22 August 2013
53 years old

Resigned Directors

Secretary
BIBBY, Madeleine Iris
Resigned: 23 March 2005
Appointed Date: 15 September 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Secretary
LITTLER, Carol Ann
Resigned: 15 September 2003
Appointed Date: 22 June 1999

Secretary
MARKS, Joanna Frances
Resigned: 26 August 2015
Appointed Date: 08 August 2011

Secretary
MORGAN, Dennis
Resigned: 08 August 2011
Appointed Date: 25 March 2005

Director
BIBBY, Ian David
Resigned: 16 December 2004
Appointed Date: 15 September 2003
81 years old

Director
BILLINGE, Roger Michael
Resigned: 22 August 2013
Appointed Date: 01 November 2007
78 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Director
LITTLER, Carol Ann
Resigned: 15 September 2003
Appointed Date: 22 June 1999
63 years old

Director
LITTLER, Gary
Resigned: 15 September 2003
Appointed Date: 22 June 1999
66 years old

Director
MARDER, Paul Edward Charles
Resigned: 24 March 2016
Appointed Date: 26 August 2015
75 years old

Director
MARKS, Charles Conor Adrian
Resigned: 26 August 2015
Appointed Date: 01 May 2011
64 years old

Director
MARTIN, Larry Neil
Resigned: 01 November 2007
Appointed Date: 25 March 2005
54 years old

Director
MORGAN, Dennis
Resigned: 08 August 2011
Appointed Date: 15 September 2003
73 years old

SWANPOOL MANAGEMENT LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
21 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4

21 Jul 2016
Termination of appointment of Paul Edward Charles Marder as a director on 24 March 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Appointment of Mr Paul Marder as a director on 26 August 2015
...
... and 66 more events
21 Sep 1999
Secretary resigned
21 Sep 1999
New secretary appointed;new director appointed
21 Sep 1999
New director appointed
21 Sep 1999
Registered office changed on 21/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 Jun 1999
Incorporation