Company NameExeter Road Management Company Limited
DirectorJenna Louise Schoeman
Company StatusActive
Company Number02890851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jenna Louise Schoeman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2009(14 years, 11 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Richard Henry Morris Clegg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Inglewood Road
London
NW6 1QZ
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameTanju Hussein
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleSales Executive
Correspondence Address59 Barrowell Green
London
N21 3AS
Director NamePaula Keane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 1996)
RoleHousewife
Correspondence Address45 Honey Close
Dagenham
Essex
RM10 8TF
Director NameSally Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 January 2015)
RoleCatering Supervisor
Country of ResidenceEngland
Correspondence Address10 Honey Close
Dagenham
Essex
RM10 8TE
Director NameStephen William Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2000)
RolePlumber
Correspondence Address10 Honey Close
Dagenham
Essex
RM10 8TE
Director NamePaula Johns
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2000)
RolePost Person
Correspondence Address109 Honey Close
Dagenham
Essex
RM10 8TE
Director NameLuke Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 1996)
RoleRetail Management
Correspondence Address26 Honey Close
Dagenham
Essex
RM10 8TE
Director NamePaul Dwight-Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1998)
RoleComputer Engineer
Correspondence Address27 Plumtree Close
Dagenham
Essex
RM10 8UE
Director NameMartin Cross
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2000)
RoleBusiness Advisor
Correspondence Address77 Ainsworth Lane
Bolton
Lancashire
BL2 2PP
Secretary NameMartin Cross
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2000)
RoleBusiness Advisor
Correspondence Address77 Ainsworth Lane
Bolton
Lancashire
BL2 2PP
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(4 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameKaren Ann Watson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(6 years after company formation)
Appointment Duration10 years, 12 months (resigned 20 January 2011)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Secretary NameKaren Ann Watson
NationalityBritish
StatusResigned
Appointed24 January 2000(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2009)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameJanette Parke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 2005)
RoleSales Person
Correspondence Address72 Plumtree Close
Dagenham
Essex
RM10 8UA
Director NameHelen Treston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2004)
RoleFull Time Student
Correspondence Address4 Plumtree Close
Dagenham
Essex
RM10 8UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteswa-surveyors.com
Email address[email protected]

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£64,678
Cash£59,473
Current Liabilities£12,848

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 October 2023Amended total exemption full accounts made up to 31 January 2022 (12 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 April 2021Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page)
22 March 2021Termination of appointment of Stephen Malcolm Watson as a director on 1 March 2021 (1 page)
4 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 March 2021Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 November 2019Appointment of Mrs Jenna Louise Schoeman as a director on 8 November 2019 (2 pages)
21 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
3 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 25 January 2016 no member list (3 pages)
12 February 2016Termination of appointment of Sally Wright as a director on 29 January 2015 (1 page)
12 February 2016Annual return made up to 25 January 2016 no member list (3 pages)
12 February 2016Termination of appointment of Sally Wright as a director on 29 January 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 25 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 25 January 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
29 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
30 January 2013Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
30 January 2013Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
30 January 2013Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
22 June 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
22 June 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (4 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (4 pages)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
20 April 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
20 April 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
26 January 2011Annual return made up to 25 January 2011 no member list (4 pages)
26 January 2011Annual return made up to 25 January 2011 no member list (4 pages)
26 January 2011Termination of appointment of Karen Watson as a director (1 page)
26 January 2011Termination of appointment of Karen Watson as a director (1 page)
29 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
29 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 January 2010Director's details changed for Karen Ann Watson on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Karen Ann Watson on 25 January 2010 (2 pages)
27 January 2010Secretary's details changed for Swa (Uk) Ltd on 25 January 2010 (2 pages)
27 January 2010Secretary's details changed for Swa (Uk) Ltd on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Sally Wright on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Sally Wright on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 no member list (4 pages)
27 January 2010Annual return made up to 25 January 2010 no member list (4 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 August 2009Appointment terminated secretary karen watson (1 page)
13 August 2009Secretary appointed swa (uk) LTD (1 page)
13 August 2009Appointment terminated secretary karen watson (1 page)
13 August 2009Secretary appointed swa (uk) LTD (1 page)
26 January 2009Annual return made up to 25/01/09 (3 pages)
26 January 2009Annual return made up to 25/01/09 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
30 January 2008Annual return made up to 25/01/08 (2 pages)
30 January 2008Annual return made up to 25/01/08 (2 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 January 2007Annual return made up to 25/01/07 (2 pages)
29 January 2007Annual return made up to 25/01/07 (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 January 2006Annual return made up to 25/01/06 (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Annual return made up to 25/01/06 (2 pages)
30 January 2006Director resigned (1 page)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 February 2005Annual return made up to 25/01/05 (5 pages)
1 February 2005Annual return made up to 25/01/05 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
2 February 2004Annual return made up to 25/01/04 (5 pages)
2 February 2004Annual return made up to 25/01/04 (5 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
14 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
14 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
5 February 2003Annual return made up to 25/01/03 (5 pages)
5 February 2003Annual return made up to 25/01/03 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 February 2002Annual return made up to 25/01/02 (4 pages)
1 February 2002Annual return made up to 25/01/02 (4 pages)
13 March 2001Full accounts made up to 31 January 2001 (5 pages)
13 March 2001Full accounts made up to 31 January 2001 (5 pages)
6 February 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director resigned
(5 pages)
6 February 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director resigned
(5 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 2000Memorandum and Articles of Association (12 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 2000Memorandum and Articles of Association (12 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
9 March 2000Annual return made up to 25/01/00 (4 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Annual return made up to 25/01/00 (4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 January 1999Annual return made up to 25/01/99 (5 pages)
29 January 1999Annual return made up to 25/01/99 (5 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 January 1998Annual return made up to 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 January 1998Annual return made up to 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 210,high street ongar essex CM5 9JJ (1 page)
6 May 1997Registered office changed on 06/05/97 from: 210,high street ongar essex CM5 9JJ (1 page)
10 February 1997Annual return made up to 25/01/97 (6 pages)
10 February 1997Annual return made up to 25/01/97 (6 pages)
9 January 1997Full accounts made up to 31 January 1996 (6 pages)
9 January 1997Full accounts made up to 31 January 1996 (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
21 February 1996Annual return made up to 25/01/96 (6 pages)
21 February 1996Annual return made up to 25/01/96 (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 January 1994Incorporation (19 pages)
25 January 1994Incorporation (19 pages)