Company number 01649334
Status Active
Incorporation Date 8 July 1982
Company Type Private Limited Company
Address 39/42 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 80
. The most likely internet sites of SWINTON HALL MANAGEMENT LIMITED are www.swintonhallmanagement.co.uk, and www.swinton-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Swinton Hall Management Limited is a Private Limited Company.
The company registration number is 01649334. Swinton Hall Management Limited has been working since 08 July 1982.
The present status of the company is Active. The registered address of Swinton Hall Management Limited is 39 42 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . BREARLEY, Michael Kevin is a Secretary of the company. BANKS, Bette is a Director of the company. BOWEN, Nicholas is a Director of the company. BREARLEY, Michael Kevin is a Director of the company. MYCROFT, Michael John is a Director of the company. PASHLEY, Earnie is a Director of the company. WHITEHEAD, Kenneth is a Director of the company. WILKINSON, Carol is a Director of the company. WINSTANLEY, Stella is a Director of the company. Secretary BANKS, Stanley James has been resigned. Secretary CHAPLIN, Sylvia has been resigned. Secretary STANSFIELD, Gordon has been resigned. Director CHAPLIN, Sylvia has been resigned. Director DICKS, Emily Jane has been resigned. Director HOBSON, Harold has been resigned. Director HOBSON, Simon Christopher has been resigned. Director LEE, Justine Elizabeth has been resigned. Director LUNDIE, Bessie has been resigned. Director MASON, Elise Michelle has been resigned. Director MILSOM, Elsie May has been resigned. Director STANSFIELD, Gordon has been resigned. Director WAINWRIGHT, Clara has been resigned. Director WARD, Anne has been resigned. Director WHITEHEAD, Susan Patricia has been resigned. Director WINSTANLEY, Alan has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
CHAPLIN, Sylvia
Resigned: 20 November 1994
Appointed Date: 08 November 1993
Director
CHAPLIN, Sylvia
Resigned: 28 February 2001
Appointed Date: 08 November 1993
99 years old
Director
DICKS, Emily Jane
Resigned: 05 October 2005
Appointed Date: 31 August 2004
43 years old
Director
HOBSON, Harold
Resigned: 26 August 1994
Appointed Date: 29 March 1993
86 years old
Director
WARD, Anne
Resigned: 08 December 2005
103 years old
Director
WINSTANLEY, Alan
Resigned: 21 September 2013
Appointed Date: 13 September 2007
87 years old
Persons With Significant Control
Mrs Bette Banks
Notified on: 6 April 2016
101 years old
Nature of control: Right to appoint and remove directors
Mr Nicholas Bowen
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors
Mr Michael John Mycroft
Notified on: 6 April 2016
92 years old
Nature of control: Right to appoint and remove directors
Mr Ernie Pashley
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors
Mr Kenneth Whitehead
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors
Mrs Carol Wilkinson
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors
Mrs Stella Winstanley
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors
SWINTON HALL MANAGEMENT LIMITED Events
14 Mar 2017
Confirmation statement made on 18 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 June 2016
02 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
02 Mar 2016
Director's details changed for Nicholas Bowen on 18 January 2016
17 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
23 Mar 1987
Accounts for a small company made up to 30 June 1986
23 Mar 1987
Return made up to 25/02/87; full list of members
12 May 1986
Full accounts made up to 30 June 1985
12 May 1986
Return made up to 22/01/86; full list of members
01 Sep 1982
Certificate of incorporation