HSG SWALLOWS FOUNDATION

Register to unlock more data on OkredoRegister

HSG SWALLOWS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284634

Incorporation date

15/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon22/04/2026
Secretary's details changed for Ms Susan Tredgold on 2026-04-22
dot icon22/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-22
dot icon22/04/2026
Director's details changed for Mrs Tania Jean Swallow on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Leonard Thomas Arnold on 2026-04-22
dot icon22/04/2026
Director's details changed for Ms Susan Tredgold on 2026-04-22
dot icon10/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/01/2025
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2025-01-17
dot icon23/01/2025
Appointment of Ms Susan Tredgold as a secretary on 2025-01-17
dot icon18/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/11/2023
Director's details changed for Ms Susan Tredgold on 2023-09-01
dot icon20/11/2023
Director's details changed for Mr Leonard Thomas Arnold on 2023-09-01
dot icon20/11/2023
Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01
dot icon20/11/2023
Director's details changed for Mrs Tania Jean Swallow on 2023-09-01
dot icon27/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-27
dot icon21/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/06/2023
Director's details changed for Mr Leonard Thomas Arnold on 2022-07-01
dot icon14/12/2022
Total exemption full accounts made up to 2022-02-28
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 icon-0.60 % *

* during past year

Cash in Bank

£6,581.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.62K
-
0.00
6.62K
-
2022
0
6.58K
-
0.00
6.58K
-
2022
0
6.58K
-
0.00
6.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.58K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.58K £Descended-0.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, George Michael Barber
Director
15/06/2010 - 25/02/2011
4
Arnold, Leonard Thomas
Director
04/08/2010 - Present
3
Cox, Michael Francis
Director
15/06/2010 - 01/01/2013
80
Monteith, Alasdair James Douglas
Director
25/02/2011 - 01/10/2018
3
Mr Gordon Herbert Adam
Director
04/08/2010 - 17/08/2019
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSG SWALLOWS FOUNDATION

HSG SWALLOWS FOUNDATION is an(a) Active company incorporated on 15/06/2010 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 4 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 HSG SWALLOWS FOUNDATION?

toggle

HSG SWALLOWS FOUNDATION is currently Active. It was registered on 15/06/2010 .

Where is HSG SWALLOWS FOUNDATION located?

toggle

HSG SWALLOWS FOUNDATION is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does HSG SWALLOWS FOUNDATION do?

toggle

HSG SWALLOWS FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for HSG SWALLOWS FOUNDATION?

toggle

The latest filing was on 22/04/2026: Secretary's details changed for Ms Susan Tredgold on 2026-04-22.