8 SWINDON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 SWINDON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984605

Incorporation date

03/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O M Bains, 23, Carisbrook Terrace, Swindon, Wiltshire SN4 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon19/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon18/02/2026
Director's details changed for Miss Jane Miichelle Tucker on 2026-02-18
dot icon02/06/2025
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O M Bains, 23 Carisbrook Terrace Swindon Wiltshire SN4 0LW on 2025-06-02
dot icon02/06/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-05-31
dot icon27/02/2025
Micro company accounts made up to 2024-05-30
dot icon03/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon03/05/2024
Director's details changed for Miss Jane Miichelle Tucker on 2024-05-03
dot icon03/05/2024
Director's details changed for Mrs Valerie Ann Young on 2024-05-03
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-05-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-05-30
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon23/11/2020
Micro company accounts made up to 2020-05-30
dot icon03/09/2020
Appointment of Manjeet Kaur Bains as a director on 2020-09-03
dot icon20/05/2020
Micro company accounts made up to 2019-05-30
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon12/06/2019
Termination of appointment of Scott James Gough as a director on 2019-06-12
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Termination of appointment of Sarah Vaughan as a director on 2018-05-14
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Appointment of Mr Scott James Gough as a director on 2016-06-16
dot icon02/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon25/05/2016
Registered office address changed from C/O Jane Tucker Flat 5, No 8 Swindon Road Stratton St. Margaret Swindon SN3 4PZ England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-05-25
dot icon18/05/2016
Appointment of Cosec Management Services Limited as a secretary on 2016-02-25
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/09/2015
Termination of appointment of Cherry Jones as a secretary on 2015-07-07
dot icon11/09/2015
Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to C/O Jane Tucker Flat 5, No 8 Swindon Road Stratton St. Margaret Swindon SN3 4PZ on 2015-09-11
dot icon11/09/2015
Termination of appointment of Cherry Jones as a secretary on 2015-07-07
dot icon21/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon18/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/01/2013
Appointment of Mrs Cherry Jones as a secretary
dot icon21/01/2013
Registered office address changed from No 8 Swindon Road Stratton St Margaret Swindon Wiltshire SN3 4PZ United Kingdom on 2013-01-21
dot icon05/11/2012
Registered office address changed from C/O Mrs V a Young 3 Priory Mead Longcot Faringdon Oxfordshire SN7 7TJ England on 2012-11-05
dot icon04/11/2012
Termination of appointment of Valerie Young as a secretary
dot icon01/11/2012
Termination of appointment of Alexandria Hope as a director
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon16/05/2011
Appointment of Miss Jane Miichelle Tucker as a director
dot icon15/05/2011
Registered office address changed from Flat 5 8 Swindon Road Stratton St. Margaret Swindon Wiltshire SN3 4PZ on 2011-05-15
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Termination of appointment of Michael Wallace as a director
dot icon20/07/2010
Termination of appointment of Michael Wallace as a secretary
dot icon20/07/2010
Appointment of Mrs Valerie Ann Young as a secretary
dot icon01/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Valerie Ann Young on 2010-05-03
dot icon28/05/2010
Director's details changed for Michael James Wallace on 2010-05-03
dot icon28/05/2010
Director's details changed for Sarah Vaughan on 2010-05-03
dot icon28/05/2010
Director's details changed for Alexandria Hope on 2010-05-03
dot icon23/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 03/05/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 03/05/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Return made up to 03/05/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 03/05/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: flat 4, 8 swindon road stratton st. Margaret swindon wiltshire SN3 4PZ
dot icon18/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2005
New director appointed
dot icon07/06/2005
Return made up to 03/05/05; full list of members
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned;director resigned
dot icon21/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon10/12/2004
Secretary resigned;director resigned
dot icon29/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: flat 5 8 swindon road stratton st. Margaret swindon wiltshire SN3 4PZ
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon06/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 03/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Return made up to 03/05/03; full list of members
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon16/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/09/2002
Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4
dot icon09/09/2002
Return made up to 03/05/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon07/06/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon08/05/2000
Registered office changed on 08/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon03/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
03/05/2000 - 03/05/2000
1082
Gough, Scott James
Director
16/06/2016 - 12/06/2019
8
FORMATION NOMINEES LIMITED
Nominee Director
03/05/2000 - 03/05/2000
27
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
25/02/2016 - 31/05/2025
987
Jones, Cherry
Secretary
14/01/2013 - 07/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 SWINDON ROAD MANAGEMENT COMPANY LIMITED

8 SWINDON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at C/O M Bains, 23, Carisbrook Terrace, Swindon, Wiltshire SN4 0LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 SWINDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

8 SWINDON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/2000 .

Where is 8 SWINDON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

8 SWINDON ROAD MANAGEMENT COMPANY LIMITED is registered at C/O M Bains, 23, Carisbrook Terrace, Swindon, Wiltshire SN4 0LW.

What does 8 SWINDON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

8 SWINDON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 SWINDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-30.