SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01886169
Status Active
Incorporation Date 14 February 1985
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Appointment of Mr Alasdair John Douglas Smart as a director on 5 July 2016. The most likely internet sites of SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED are www.swallowcourtmanagementcompanyhertford.co.uk, and www.swallow-court-management-company-hertford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Swallow Court Management Company Hertford Limited is a Private Limited Company. The company registration number is 01886169. Swallow Court Management Company Hertford Limited has been working since 14 February 1985. The present status of the company is Active. The registered address of Swallow Court Management Company Hertford Limited is Gem House Dunhams Lane Letchworth Garden City Hertfordshire Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. BIELBY, Laura Annabel is a Director of the company. FRITH, Roy Charles is a Director of the company. SMART, Alasdair John Douglas is a Director of the company. STOREY, Mark is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary TAYLOR, Jonathon has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director ADAMS, Jaqueline Bobbie has been resigned. Director CROCKER, June has been resigned. Director FORROW, Andrew Charles has been resigned. Director MACLEOD, Nicola Rosemary has been resigned. Director TAYLOR, Jonathon has been resigned. Director VINCE, Peter Robson has been resigned. Director WILLIS, Rosemary Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
BIELBY, Laura Annabel
Appointed Date: 11 July 2006
57 years old

Director
FRITH, Roy Charles
Appointed Date: 04 May 2000
63 years old

Director
SMART, Alasdair John Douglas
Appointed Date: 05 July 2016
64 years old

Director
STOREY, Mark
Appointed Date: 31 May 2005
63 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 14 April 2003
Appointed Date: 20 June 2001

Secretary
JOHNSON, Stephen Boyd
Resigned: 20 June 2001
Appointed Date: 18 January 1994

Secretary
TAYLOR, Jonathon
Resigned: 18 January 1994

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 09 April 2003

Director
ADAMS, Jaqueline Bobbie
Resigned: 06 May 2004
Appointed Date: 23 April 2002
73 years old

Director
CROCKER, June
Resigned: 17 November 2004
Appointed Date: 04 May 2000
64 years old

Director
FORROW, Andrew Charles
Resigned: 04 July 2011
Appointed Date: 04 May 2000
76 years old

Director
MACLEOD, Nicola Rosemary
Resigned: 28 August 1996
60 years old

Director
TAYLOR, Jonathon
Resigned: 15 April 1994
59 years old

Director
VINCE, Peter Robson
Resigned: 30 October 1998
Appointed Date: 07 December 1993
57 years old

Director
WILLIS, Rosemary Anne
Resigned: 05 January 2001
Appointed Date: 07 December 1993
69 years old

SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
14 Feb 2017
Total exemption full accounts made up to 30 September 2016
09 Aug 2016
Appointment of Mr Alasdair John Douglas Smart as a director on 5 July 2016
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300

02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 104 more events
28 Jul 1987
Return made up to 30/04/87; full list of members

23 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Registered office changed on 27/02/87 from: 66 forwich rise hertford herts SG14 2BN

10 Jun 1986
Registered office changed on 10/06/86 from: 133 stansted road bishop's stortford hertfordshire