BLACK SWAN COURT MANAGEMENT CO LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
BLACK SWAN COURT MANAGEMENT CO LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
BLACK SWAN COURT MANAGEMENT CO LIMITED was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452503. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BLACK SWAN COURT MANAGEMENT CO LIMITED was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452503. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BLACK SWAN COURT MANAGEMENT CO LIMITED - DONCASTER
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 SIDINGS COURT
DONCASTER
DN4 5NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARNSDALES LIMITED | Secretary | 2023-09-21 | CURRENT | ||
MR. PAUL ANDREW COOKSON | Sep 1981 | British | Director | 2022-08-22 | CURRENT |
BRIAN DEEHAN | Mar 1973 | British | Director | 1999-02-22 UNTIL 2001-02-21 | RESIGNED |
ANDREW HILTON COOKSON | Nov 1952 | British | Secretary | 1997-10-20 UNTIL 1999-06-23 | RESIGNED |
MRS PIA ANGELA COOKSON | Secretary | 2009-12-15 UNTIL 2023-09-21 | RESIGNED | ||
MR HAROLD LOASBY | Mar 1943 | British | Secretary | 2001-11-30 UNTIL 2008-01-31 | RESIGNED |
MR STEPHEN JOHN NAYLOR | Jun 1952 | British | Secretary | 1999-02-22 UNTIL 2001-11-30 | RESIGNED |
ANDREW HILTON COOKSON | Nov 1952 | British | Director | 1997-10-20 UNTIL 1999-02-22 | RESIGNED |
MR RICHARD KEITH TURPIN | Jul 1945 | British | Director | 2009-12-15 UNTIL 2022-08-22 | RESIGNED |
JACQUELINE ELAINE GARRATT | Aug 1944 | British | Director | 1999-02-22 UNTIL 2009-12-15 | RESIGNED |
MR ANTHONY JOHN GARRATT | May 1940 | British | Director | 1999-02-22 UNTIL 2009-12-15 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1997-10-20 UNTIL 1997-10-20 | RESIGNED | ||
PIA ANGELA COOKSON | Aug 1955 | British | Director | 1997-10-20 UNTIL 1999-02-22 | RESIGNED |
KEVIN CALLAWAY | Aug 1968 | British | Director | 1999-01-04 UNTIL 2009-02-09 | RESIGNED |
ANDREW HILTON COOKSON | Nov 1952 | British | Director | 2009-08-17 UNTIL 2023-10-06 | RESIGNED |
SUSANNE CLERKIN | Jun 1976 | British | Director | 2003-07-09 UNTIL 2009-02-09 | RESIGNED |
NICHOLAS PHILIP JOHN ANDREW | Jun 1963 | British | Director | 1999-02-22 UNTIL 2002-05-22 | RESIGNED |
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Corporate Secretary | 2008-02-04 UNTIL 2008-10-30 | RESIGNED | ||
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-10-30 UNTIL 2009-12-15 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-20 UNTIL 1997-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Barnsdale | 2023-10-12 | 9/2023 | Doncaster |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Andrew Hilton Cookson | 2016-04-07 - 2023-10-12 | 11/1952 | Doncaster | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Black Swan Court Management Co Limited - Period Ending 2023-03-31 | 2023-09-01 | 31-03-2023 | £11,843 Cash £13,682 equity |
Black Swan Court Management Co Limited - Period Ending 2022-03-31 | 2023-04-01 | 31-03-2022 | £11,923 Cash £12,205 equity |
Black Swan Court Management Co Limited - Period Ending 2021-03-31 | 2021-12-25 | 31-03-2021 | £10,768 Cash £10,062 equity |
Black Swan Court Management Co Limited - Period Ending 2019-03-31 | 2019-11-28 | 31-03-2019 | £9,782 Cash £10,914 equity |