THE SWALLOW COURT RESIDENTS ASSOCIATION LIMITED
WOODFORD GREEN

Hellopages » Greater London » Waltham Forest » IG8 9LW

Company number 03200748
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address 8, SWALLOW COURT, HALE END ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 9LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 9 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of THE SWALLOW COURT RESIDENTS ASSOCIATION LIMITED are www.theswallowcourtresidentsassociation.co.uk, and www.the-swallow-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The Swallow Court Residents Association Limited is a Private Limited Company. The company registration number is 03200748. The Swallow Court Residents Association Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of The Swallow Court Residents Association Limited is 8 Swallow Court Hale End Road Woodford Green Essex England Ig8 9lw. The company`s financial liabilities are £19.67k. It is £2.51k against last year. The cash in hand is £19.67k. It is £2.51k against last year. And the total assets are £19.67k, which is £2.51k against last year. PULLEN, Jenna is a Secretary of the company. BERENS, Tracy-Ann is a Director of the company. CLARK, Louis Albert is a Director of the company. COSTER, George Charles is a Director of the company. FINDLAY, Neil Campbell is a Director of the company. MOLD, Margaret Mary is a Director of the company. PULLEN, Jenna is a Director of the company. Secretary MOLD, Margaret Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HARRIS, Michael John has been resigned. Director HILLS, Patricia Margaret Rose has been resigned. Director KING, David Grant has been resigned. Director KINGSTON, Ivy Gwendoline has been resigned. Director PEARSON, David Charles has been resigned. Director REED, Anna has been resigned. Director WELLING, Michael James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


the swallow court residents association Key Finiance

LIABILITIES £19.67k
+14%
CASH £19.67k
+14%
TOTAL ASSETS £19.67k
+14%
All Financial Figures

Current Directors

Secretary
PULLEN, Jenna
Appointed Date: 11 July 2005

Director
BERENS, Tracy-Ann
Appointed Date: 21 April 2015
45 years old

Director
CLARK, Louis Albert
Appointed Date: 20 April 2015
43 years old

Director
COSTER, George Charles
Appointed Date: 20 May 1996
93 years old

Director
FINDLAY, Neil Campbell
Appointed Date: 12 January 2015
55 years old

Director
MOLD, Margaret Mary
Appointed Date: 20 May 1996
86 years old

Director
PULLEN, Jenna
Appointed Date: 12 July 2004
53 years old

Resigned Directors

Secretary
MOLD, Margaret Mary
Resigned: 11 July 2005
Appointed Date: 20 May 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Director
HARRIS, Michael John
Resigned: 28 April 2000
Appointed Date: 26 April 1999
61 years old

Director
HILLS, Patricia Margaret Rose
Resigned: 11 December 2001
Appointed Date: 26 April 1999
92 years old

Director
KING, David Grant
Resigned: 13 April 2000
Appointed Date: 26 April 1999
65 years old

Director
KINGSTON, Ivy Gwendoline
Resigned: 19 February 2014
Appointed Date: 26 April 1999
109 years old

Director
PEARSON, David Charles
Resigned: 04 March 2004
Appointed Date: 08 October 2000
61 years old

Director
REED, Anna
Resigned: 06 July 2001
Appointed Date: 27 April 2000
51 years old

Director
WELLING, Michael James
Resigned: 06 December 2004
Appointed Date: 11 April 2003
51 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

THE SWALLOW COURT RESIDENTS ASSOCIATION LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9

23 Jul 2015
Micro company accounts made up to 31 May 2015
02 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 11 May 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9

Statement of capital on 2015-06-02
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.

...
... and 68 more events
25 May 1996
New director appointed
25 May 1996
New secretary appointed;new director appointed
25 May 1996
Director resigned
25 May 1996
Secretary resigned
20 May 1996
Incorporation