SWANLEY COURT MANAGEMENT COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4RS

Company number 02585841
Status Active
Incorporation Date 26 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 ALEXANDRA COURT, ASTON CLOSE, WATFORD, HERTS, WD24 4RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 26 February 2016 no member list. The most likely internet sites of SWANLEY COURT MANAGEMENT COMPANY LIMITED are www.swanleycourtmanagementcompany.co.uk, and www.swanley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanley Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02585841. Swanley Court Management Company Limited has been working since 26 February 1991. The present status of the company is Active. The registered address of Swanley Court Management Company Limited is 24 Alexandra Court Aston Close Watford Herts Wd24 4rs. . GIAGONI, Daniela Anna is a Secretary of the company. SLOAN, Robert Carson is a Director of the company. Secretary BOUGARD, Andre has been resigned. Secretary CARBONELL, Juan has been resigned. Secretary DAVID, Miller has been resigned. Secretary HOWELL, Lynda Jane has been resigned. Secretary MCCLOSKEY, Percy has been resigned. Secretary PERRY, Marie has been resigned. Secretary THOMPSON, Jerry has been resigned. Secretary WALKER, Ian David has been resigned. Director BOUGARD, Andre has been resigned. Director COOK, Lindsey Jane has been resigned. Director DAVID, Miller has been resigned. Director JAMES, John Hilton has been resigned. Director MCCLOSKEY, Percy has been resigned. Director SLOAN, Robert Carson, Doctor has been resigned. Director STEEL, Nicola has been resigned. Director THOMPSON, Jeremy Stuart has been resigned. Director WALKER, Ian David has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GIAGONI, Daniela Anna
Appointed Date: 13 September 2011

Director
SLOAN, Robert Carson
Appointed Date: 21 May 2007
71 years old

Resigned Directors

Secretary
BOUGARD, Andre
Resigned: 31 December 1998
Appointed Date: 01 November 1996

Secretary
CARBONELL, Juan
Resigned: 13 September 2011
Appointed Date: 21 September 2006

Secretary
DAVID, Miller
Resigned: 16 December 1994

Secretary
HOWELL, Lynda Jane
Resigned: 12 June 2006
Appointed Date: 28 February 2005

Secretary
MCCLOSKEY, Percy
Resigned: 01 March 1992
Appointed Date: 26 February 1991

Secretary
PERRY, Marie
Resigned: 28 February 2005
Appointed Date: 26 February 2003

Secretary
THOMPSON, Jerry
Resigned: 26 February 2003
Appointed Date: 11 January 1999

Secretary
WALKER, Ian David
Resigned: 01 November 1996
Appointed Date: 16 December 1994

Director
BOUGARD, Andre
Resigned: 31 December 1998
Appointed Date: 01 November 1996
55 years old

Director
COOK, Lindsey Jane
Resigned: 09 March 2007
Appointed Date: 26 February 2003
48 years old

Director
DAVID, Miller
Resigned: 16 December 1994
59 years old

Director
JAMES, John Hilton
Resigned: 01 March 1992
Appointed Date: 26 February 1991
80 years old

Director
MCCLOSKEY, Percy
Resigned: 01 March 1992
Appointed Date: 26 February 1991
74 years old

Director
SLOAN, Robert Carson, Doctor
Resigned: 06 February 2001
Appointed Date: 15 January 1996
71 years old

Director
STEEL, Nicola
Resigned: 28 April 2002
Appointed Date: 06 February 2001
54 years old

Director
THOMPSON, Jeremy Stuart
Resigned: 15 January 1996
68 years old

Director
WALKER, Ian David
Resigned: 01 November 1996
Appointed Date: 16 December 1994
60 years old

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1991
Appointed Date: 26 February 1991

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1991

Persons With Significant Control

Mr Robert Carson Sloan
Notified on: 1 January 2017
71 years old
Nature of control: Has significant influence or control

SWANLEY COURT MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 26 February 2017 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
13 Mar 2016
Annual return made up to 26 February 2016 no member list
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 26 February 2015 no member list
...
... and 78 more events
18 Mar 1992
Annual return made up to 26/02/92
  • 363(288) ‐ Director's particulars changed

18 Feb 1992
Secretary resigned

25 Oct 1991
Accounting reference date notified as 31/12

07 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1991
Incorporation