SWAINSHILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SWAINSHILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12830599

Incorporation date

21/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4 Sweet Chestnut Drive, Hereford HR4 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2023)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/09/2024
Termination of appointment of Lisa Marie O'neil as a director on 2024-08-31
dot icon01/09/2024
Appointment of Mr Edward James Bullock as a director on 2024-08-31
dot icon01/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon09/05/2024
Appointment of Sheila Mary Williams as a director on 2024-05-01
dot icon09/11/2023
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 4 Sweet Chestnut Drive Hereford HR4 0FJ on 2023-11-09
dot icon27/09/2023
Director's details changed for Mrs Jacqueline Hartland on 2023-09-27
dot icon18/09/2023
Director's details changed for Mrs Jacqueline Hartland on 2023-09-18
dot icon18/09/2023
Appointment of Mr James Steven Pattison as a director on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon01/09/2023
Appointment of Mrs Jacqueline Hartland as a director on 2023-08-21
dot icon14/08/2023
Appointment of Mr Luciano Giovanni Celozzi as a director on 2023-07-18
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Appointment of Mr Daniel Kevin Roberts as a director on 2023-07-21
dot icon21/07/2023
Appointment of Mrs Amy Lloyd as a director on 2023-06-13
dot icon21/07/2023
Director's details changed for Mr Daniel Kevin Roberts on 2023-07-21
dot icon07/07/2023
Appointment of Mr Alan Howard Ford as a director on 2023-06-13
dot icon07/07/2023
Appointment of Mrs Gillian Ann Rivers as a director on 2023-06-13
dot icon07/07/2023
Appointment of Mr Russell Price as a director on 2023-06-15
dot icon07/07/2023
Appointment of Mrs Lisa Marie O'neil as a director on 2023-06-13
dot icon07/07/2023
Termination of appointment of Thomas Mckey as a director on 2023-07-07
dot icon07/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon26/06/2023
Resolutions
dot icon23/06/2023
Change of share class name or designation
dot icon13/06/2023
Appointment of Miss Adelle Evans as a director on 2023-06-13
dot icon13/06/2023
Appointment of Miss Marie Gallagher as a director on 2023-06-13
dot icon13/06/2023
Appointment of Miss Stacey Jones as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Thomas Mckey as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Kenneth Bond as a director on 2023-06-13
dot icon13/06/2023
Appointment of Miss Cathryn Farr as a director on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr Kenneth Bond on 2023-06-13
dot icon13/06/2023
Appointment of Mr Stuart Griffiths as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Mark Lewis as a director on 2023-06-13
dot icon13/06/2023
Termination of appointment of Russell Donald Stephen Thompson as a director on 2023-06-13
dot icon13/06/2023
Cessation of Jbrt Developments Limited as a person with significant control on 2023-06-13
dot icon13/06/2023
Notification of a person with significant control statement
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/02/2023
Registered office address changed from Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2023-02-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Russell Donald Stephen
Director
21/08/2020 - 13/06/2023
23
Mrs Lisa Marie O'neil
Director
13/06/2023 - 31/08/2024
2
Evans, Adelle
Director
13/06/2023 - Present
-
Gallagher, Marie
Director
13/06/2023 - Present
-
Jones, Stacey
Director
13/06/2023 - Present
-

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 SWAINSHILL MANAGEMENT COMPANY LIMITED

SWAINSHILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/2020 with the registered office located at 4 Sweet Chestnut Drive, Hereford HR4 0FJ. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWAINSHILL MANAGEMENT COMPANY LIMITED?

toggle

SWAINSHILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/2020 .

Where is SWAINSHILL MANAGEMENT COMPANY LIMITED located?

toggle

SWAINSHILL MANAGEMENT COMPANY LIMITED is registered at 4 Sweet Chestnut Drive, Hereford HR4 0FJ.

What does SWAINSHILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for SWAINSHILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.