SWANFIELD COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 6DZ

Company number 04560562
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address SWANFIELD COURT, 44-50 CHILTON STREET, LONDON, E2 6DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Daniel Subramaniam as a director on 10 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SWANFIELD COURT MANAGEMENT COMPANY LIMITED are www.swanfieldcourtmanagementcompany.co.uk, and www.swanfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanfield Court Management Company Limited is a Private Limited Company. The company registration number is 04560562. Swanfield Court Management Company Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Swanfield Court Management Company Limited is Swanfield Court 44 50 Chilton Street London E2 6dz. . FISHER, Giles Edmund is a Secretary of the company. COMAN, Laurence Richard is a Director of the company. LEWIS, Michael Ian is a Director of the company. NG, Daniel Yee Chien is a Director of the company. SUBRAMANIAM, Daniel is a Director of the company. Secretary DOUCE, David Martin has been resigned. Secretary WICKHAM, Susie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALTON, John Alexandar has been resigned. Director GIARGIA, Nicola has been resigned. Director HARRIS, Chris has been resigned. Director SHELLEY, Justin Anthony has been resigned. Director SUTTON, Peter James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHER, Giles Edmund
Appointed Date: 01 January 2012

Director
COMAN, Laurence Richard
Appointed Date: 07 November 2002
50 years old

Director
LEWIS, Michael Ian
Appointed Date: 14 September 2004
52 years old

Director
NG, Daniel Yee Chien
Appointed Date: 01 January 2012
43 years old

Director
SUBRAMANIAM, Daniel
Appointed Date: 10 November 2016
43 years old

Resigned Directors

Secretary
DOUCE, David Martin
Resigned: 01 January 2012
Appointed Date: 20 June 2003

Secretary
WICKHAM, Susie
Resigned: 20 June 2003
Appointed Date: 11 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002
35 years old

Director
DALTON, John Alexandar
Resigned: 05 December 2012
Appointed Date: 25 October 2005
46 years old

Director
GIARGIA, Nicola
Resigned: 05 October 2009
Appointed Date: 07 November 2002
58 years old

Director
HARRIS, Chris
Resigned: 25 October 2005
Appointed Date: 11 October 2002
53 years old

Director
SHELLEY, Justin Anthony
Resigned: 28 July 2014
Appointed Date: 01 November 2007
54 years old

Director
SUTTON, Peter James
Resigned: 14 September 2004
Appointed Date: 11 October 2002
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

SWANFIELD COURT MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 11 October 2016 with updates
21 Nov 2016
Appointment of Daniel Subramaniam as a director on 10 November 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
13 Nov 2002
New director appointed
13 Nov 2002
New director appointed
13 Nov 2002
New secretary appointed
13 Nov 2002
Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 Oct 2002
Incorporation