Company NameSwinborne Management Limited
DirectorsPhilip John Hyde and Alan Richard Witzenfeld
Company StatusActive
Company Number03343289
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip John Hyde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameAlan Richard Witzenfeld
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleJewellery Importer
Country of ResidenceEngland
Correspondence Address26 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameMr Michael Gordon Ernest Kemp
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees 9 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMr Stephen Alfred Bartlett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Fields
East Hanningfield
Essex
CM3 8XB
Secretary NameMr Stephen Alfred Bartlett
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Fields
East Hanningfield
Essex
CM3 8XB
Director NameMr Michael Peter Kemp
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 High Road
Benfleet
Essex
SS7 5HB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address28 Imperial Avenue
Westcliff-On-Sea
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£17,808
Current Liabilities£17,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Registered office address changed from 286 High Road Benfleet Essex SS7 5HB to 28 Imperial Avenue Westcliff-on-Sea SS0 8NE on 20 December 2018 (1 page)
18 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 April 2018Cessation of Mge Kemp Properties Ltd as a person with significant control on 28 September 2017 (1 page)
18 April 2018Change of details for Kingsridge Properties Ltd as a person with significant control on 29 September 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Termination of appointment of Michael Peter Kemp as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Michael Peter Kemp as a director on 29 September 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page)
29 April 2015Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page)
29 April 2015Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page)
29 April 2015Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 April 2011 (1 page)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Appointment of Mr Michael Peter Kemp as a director (2 pages)
1 October 2010Appointment of Mr Michael Peter Kemp as a director (2 pages)
22 April 2010Director's details changed for Alan Richard Witzenfeld on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Alan Richard Witzenfeld on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Michael Kemp as a director (1 page)
20 April 2010Termination of appointment of Michael Kemp as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 01/04/07; full list of members (8 pages)
15 June 2007Return made up to 01/04/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2006Return made up to 01/04/06; full list of members (8 pages)
3 May 2006Return made up to 01/04/06; full list of members (8 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 April 2005Return made up to 01/04/05; full list of members (8 pages)
8 April 2005Return made up to 01/04/05; full list of members (8 pages)
9 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 01/04/03; full list of members (8 pages)
17 April 2003Return made up to 01/04/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
1 May 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
1 May 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 June 1999Return made up to 01/04/99; full list of members (6 pages)
1 June 1999Return made up to 01/04/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 March 1999Full accounts made up to 30 April 1998 (10 pages)
31 May 1998Registered office changed on 31/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
31 May 1998Registered office changed on 31/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
26 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 31 corsham street london N1 6DR (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 31 corsham street london N1 6DR (1 page)
1 April 1997Incorporation (19 pages)
1 April 1997Incorporation (19 pages)