SWINTON HALL MANAGEMENT LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

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

Secretary
BREARLEY, Michael Kevin
Appointed Date: 20 November 1994

Director
BANKS, Bette

101 years old

Director
BOWEN, Nicholas
Appointed Date: 26 August 1994
58 years old

Director
BREARLEY, Michael Kevin
Appointed Date: 20 November 1994
84 years old

Director
MYCROFT, Michael John
Appointed Date: 15 December 2006
92 years old

Director
PASHLEY, Earnie
Appointed Date: 17 April 2014
74 years old

Director
WHITEHEAD, Kenneth
Appointed Date: 05 October 2005
83 years old

Director
WILKINSON, Carol
Appointed Date: 08 December 2006
70 years old

Director
WINSTANLEY, Stella
Appointed Date: 07 January 2014
79 years old

Resigned Directors

Secretary
BANKS, Stanley James
Resigned: 18 November 1993
Appointed Date: 01 March 1993

Secretary
CHAPLIN, Sylvia
Resigned: 20 November 1994
Appointed Date: 08 November 1993

Secretary
STANSFIELD, Gordon
Resigned: 28 February 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
HOBSON, Simon Christopher
Resigned: 13 September 2007
Appointed Date: 24 May 2004
58 years old

Director
LEE, Justine Elizabeth
Resigned: 02 May 2004
Appointed Date: 01 September 1996
54 years old

Director
LUNDIE, Bessie
Resigned: 15 December 2006
111 years old

Director
MASON, Elise Michelle
Resigned: 02 May 2004
Appointed Date: 24 February 2003
47 years old

Director
MILSOM, Elsie May
Resigned: 01 June 2013
109 years old

Director
STANSFIELD, Gordon
Resigned: 29 March 1993
91 years old

Director
WAINWRIGHT, Clara
Resigned: 31 August 1994
114 years old

Director
WARD, Anne
Resigned: 08 December 2005
103 years old

Director
WHITEHEAD, Susan Patricia
Resigned: 01 September 1996
79 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 Kevin Brearley
Notified on: 6 April 2016
84 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
  • GBP 80

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