SWAY PARK (MANAGEMENT) LIMITED - LYMINGTON
Company Profile | Company Filings |
Overview
SWAY PARK (MANAGEMENT) LIMITED is a Private Limited Company from LYMINGTON ENGLAND and has the status: Active.
SWAY PARK (MANAGEMENT) LIMITED was incorporated 40 years ago on 08/02/1984 and has the registered number: 01789758. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SWAY PARK (MANAGEMENT) LIMITED was incorporated 40 years ago on 08/02/1984 and has the registered number: 01789758. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SWAY PARK (MANAGEMENT) LIMITED - LYMINGTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 LYNWOOD COURT
LYMINGTON
HAMPSHIRE
SO41 9GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES MICHAEL BROOMFIELD | Dec 1953 | British | Director | 2014-05-30 | CURRENT |
MR MICHAEL PETER ROBERTSON | British | Director | 1997-09-18 UNTIL 2000-12-29 | RESIGNED | |
DAVID WILLIAM ELDRIDGE | Nov 1939 | British | Director | RESIGNED | |
MR DAVID CRAVEN | Jan 1946 | British | Director | 1994-10-22 UNTIL 1997-09-18 | RESIGNED |
PATRICIA ANN BURRY | Aug 1940 | Director | 1997-09-18 UNTIL 2014-05-30 | RESIGNED | |
JAMES ROBERT BURRY | Oct 1932 | British | Director | 1997-09-18 UNTIL 2014-05-30 | RESIGNED |
MR JOHN STUART BROWN | Sep 1944 | British | Director | 1992-02-18 UNTIL 1994-07-25 | RESIGNED |
MR ROGER STUART BASE | Nov 1943 | British | Director | 1992-02-18 UNTIL 1997-07-04 | RESIGNED |
MR MICHAEL PETER ROBERTSON | British | Secretary | 1997-09-18 UNTIL 1998-12-31 | RESIGNED | |
FRANK WALTER HORNETT | Apr 1941 | British | Secretary | 1992-02-18 UNTIL 1996-03-29 | RESIGNED |
MARGARET ETHERIDGE | Secretary | RESIGNED | |||
ALI AHMED CHAUDRY | Secretary | 1996-03-29 UNTIL 1997-09-18 | RESIGNED | ||
PATRICIA ANN BURRY | Aug 1940 | Secretary | 1997-09-18 UNTIL 2014-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Claire Ruth Burry | 2018-01-04 | 2/1963 | Lymington Hampshire | Ownership of shares 25 to 50 percent |
Miss Gail Ann Burry | 2018-01-04 | 11/1965 | Lymington Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sway Park (Management) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-12 | 31-12-2022 | £-5,345 equity |
Sway Park (Management) Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-12-2021 | £-4,381 equity |
Sway Park (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-12-2020 | £-57,254 equity |
Sway Park (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £-53,277 equity |
Sway Park (Management) Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £-41,218 equity |
Micro-entity Accounts - SWAY PARK (MANAGEMENT) LIMITED | 2018-09-28 | 31-12-2017 | £19,547 equity |
Micro-entity Accounts - SWAY PARK (MANAGEMENT) LIMITED | 2017-09-27 | 31-12-2016 | £-736 equity |
Abbreviated Company Accounts - SWAY PARK (MANAGEMENT) LIMITED | 2016-09-28 | 31-12-2015 | £-579 equity |
Abbreviated Company Accounts - SWAY PARK (MANAGEMENT) LIMITED | 2015-09-30 | 31-12-2014 | £-278 equity |