SWANBOROUGH COURT (SHOREHAM-BY-SEA) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02745487 |
Category | Private Limited Company |
Incorporated | 07 Sep 1992 |
Age | 31 years, 7 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence John Kinch
Documents
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
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
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Busby
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Taaffe
Documents
Resolution
Date: 05 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roberts
Documents
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
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
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
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
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anton bree
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
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
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/08/05--------- £ si 1@1=1 £ ic 5000/5001
Documents
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
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
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
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; change of members
Documents
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
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
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
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/06/00--------- £ si 1@250=250 £ ic 4750/5000
Documents
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
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; change of members
Documents
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
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
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; change of members
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/07/98--------- £ si 1@250=250 £ ic 4500/4750
Documents
Some Companies
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 09263788 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH FARM OFFICES,WARRINGTON,WA4 2TG
Number: | 03997646 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, BLOCK A DUKES COURT,WOKING,GU21 5BH
Number: | 09741604 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NEWGATE STREET,MORPETH,NE61 1BA
Number: | 11340301 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPIERSBRIDGE WAY,GLASGOW,G46 8NG
Number: | SC483344 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08654964 |
Status: | ACTIVE |
Category: | Private Limited Company |