SWANBOROUGH COURT (SHOREHAM-BY-SEA) MANAGEMENT COMPANY LIMITED

C/O Ellmans 43 C/O Ellmans 43, Hove, BN3 2BE, England
StatusACTIVE
Company No.02745487
CategoryPrivate Limited Company
Incorporated07 Sep 1992
Age31 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

SWANBOROUGH COURT (SHOREHAM-BY-SEA) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02745487. It was incorporated 31 years, 7 months, 21 days ago, on 07 September 1992. The company address is C/O Ellmans 43 C/O Ellmans 43, Hove, BN3 2BE, England.



Company Fillings

Termination secretary company with name termination date

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graves Jenkins Limited

Termination date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Ms Kathleen Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Deirdre Ann Seeley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Susannah Louise Hines

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: Gj Surveying & Management 32 Queens Road Brighton BN1 3YE England

Change date: 2022-09-15

New address: C/O Ellmans 43 Church Road Hove BN3 2BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Ms Susannah Louise Hines

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: Graves Jenkins Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB England

New address: Gj Surveying & Management 32 Queens Road Brighton BN1 3YE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Graves Jenkins

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janette Dorothy Gordon

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England

Change date: 2019-08-08

New address: Graves Jenkins Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Rowan John Speckham

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Nick Lamb

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janette Dorothy Gordon

Change date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Change date: 2019-08-02

New address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deirdre Ann Seeley

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Rowan John Speckham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2015

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Kinch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Busby

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Taaffe

Documents

View document PDF

Resolution

Date: 05 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2010

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anton bree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2007

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: 52 richmond rd worthing west sussex BN11 1PR

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2006

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/08/05--------- £ si 1@1=1 £ ic 5000/5001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2005

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2004

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2003

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2001

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/06/00--------- £ si 1@250=250 £ ic 4750/5000

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1999

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; change of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/07/98--------- £ si 1@250=250 £ ic 4500/4750

Documents

View document PDF


Some Companies

AMP GM006 LIMITED

UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:09263788
Status:ACTIVE
Category:Private Limited Company

CADDICK LIMITED

BEECH FARM OFFICES,WARRINGTON,WA4 2TG

Number:03997646
Status:ACTIVE
Category:Private Limited Company

FLEXFORCE LIMITED

GROUND FLOOR, BLOCK A DUKES COURT,WOKING,GU21 5BH

Number:09741604
Status:ACTIVE
Category:Private Limited Company

MORPETH COURT HOUSE LIMITED

14 NEWGATE STREET,MORPETH,NE61 1BA

Number:11340301
Status:ACTIVE
Category:Private Limited Company

NEWCO GLASGOW LIMITED

4 SPIERSBRIDGE WAY,GLASGOW,G46 8NG

Number:SC483344
Status:ACTIVE
Category:Private Limited Company

STELLUM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08654964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source