STAFFORD HOUSE (SWANAGE) MANAGEMENT LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 2BQ

Company number 03688759
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address FLAT 2 STAFFORD HOUSE, 14 STAFFORD ROAD, SWANAGE, DORSET, BH19 2BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STAFFORD HOUSE (SWANAGE) MANAGEMENT LIMITED are www.staffordhouseswanagemanagement.co.uk, and www.stafford-house-swanage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Branksome Rail Station is 8.5 miles; to Hamworthy Rail Station is 8.6 miles; to Holton Heath Rail Station is 8.9 miles; to Bournemouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stafford House Swanage Management Limited is a Private Limited Company. The company registration number is 03688759. Stafford House Swanage Management Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Stafford House Swanage Management Limited is Flat 2 Stafford House 14 Stafford Road Swanage Dorset Bh19 2bq. The company`s financial liabilities are £1.23k. It is £1.16k against last year. And the total assets are £1.9k, which is £0.68k against last year. BUNDAY, Ann Frances is a Director of the company. ELLIOTT, Lesley Anne is a Director of the company. RODER, Endre Zoltan Eugene is a Director of the company. Secretary BALL, Terence James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SOULSBY, Ian Thomas has been resigned. Director BALL, Terence James has been resigned. Director BRETT, Brian Robert has been resigned. Director BRETT, Elizabeth Susan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MCDOWELL, Michael Ernest has been resigned. Director SOULSBY, Ian Thomas has been resigned. The company operates in "Residents property management".


stafford house (swanage) management Key Finiance

LIABILITIES £1.23k
+1909%
CASH n/a
TOTAL ASSETS £1.9k
+55%
All Financial Figures

Current Directors

Director
BUNDAY, Ann Frances
Appointed Date: 10 January 2001
95 years old

Director
ELLIOTT, Lesley Anne
Appointed Date: 26 June 2002
66 years old

Director
RODER, Endre Zoltan Eugene
Appointed Date: 26 June 2002
92 years old

Resigned Directors

Secretary
BALL, Terence James
Resigned: 10 March 2001
Appointed Date: 24 December 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Secretary
SOULSBY, Ian Thomas
Resigned: 11 June 2008
Appointed Date: 10 January 2001

Director
BALL, Terence James
Resigned: 10 January 2001
Appointed Date: 24 December 1998
82 years old

Director
BRETT, Brian Robert
Resigned: 26 June 2002
Appointed Date: 10 January 2001
83 years old

Director
BRETT, Elizabeth Susan
Resigned: 26 June 2002
Appointed Date: 10 January 2001
75 years old

Nominee Director
DOYLE, Betty June
Resigned: 24 December 1998
Appointed Date: 24 December 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 December 1998
Appointed Date: 24 December 1998
84 years old

Director
MCDOWELL, Michael Ernest
Resigned: 10 January 2001
Appointed Date: 24 December 1998
88 years old

Director
SOULSBY, Ian Thomas
Resigned: 11 June 2008
Appointed Date: 26 June 2002
73 years old

STAFFORD HOUSE (SWANAGE) MANAGEMENT LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 96

19 Jan 2016
Director's details changed for Mrs Lesley Anne Elliott on 19 January 2016
...
... and 56 more events
15 Jan 1999
Secretary resigned;director resigned
15 Jan 1999
New director appointed
15 Jan 1999
New secretary appointed;new director appointed
15 Jan 1999
Registered office changed on 15/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
24 Dec 1998
Incorporation