Company NameBillet Road Management Company Limited
DirectorJenna Louise Schoeman
Company StatusActive
Company Number04027856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2000(23 years, 10 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
Appointed01 January 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
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(8 years, 6 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address1 & 2 The Offices Pledgdon Hall
Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKaren Ann Watson
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameMr Lee David Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(9 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2020)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF

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£7,644
Cash£12,431
Current Liabilities£5,089

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

24 February 2021Secretary's details changed for Swa (Uk) Ltd on 24 February 2021 (1 page)
24 February 2021Appointment of Mrs Jenna Louise Schoeman as a director on 1 January 2020 (2 pages)
24 February 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 Pledgdon Hall Henham Bishop's Stortford CM22 6BJ on 24 February 2021 (1 page)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
2 July 2020Termination of appointment of Lee David Clarke as a director on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
18 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
18 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
29 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
3 July 2012Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
3 July 2012Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
3 July 2012Secretary's details changed for Swa (Uk) Ltd on 1 November 2011 (2 pages)
3 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 4 November 2011 (1 page)
25 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
5 July 2010Secretary's details changed for Swa (Uk) Ltd on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Swa (Uk) Ltd on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Appointment of Mr Lee Clarke as a director (2 pages)
17 November 2009Appointment of Mr Lee Clarke as a director (2 pages)
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)
13 August 2009Appointment terminated secretary karen watson (1 page)
1 July 2009Annual return made up to 30/06/09 (2 pages)
1 July 2009Annual return made up to 30/06/09 (2 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Annual return made up to 30/06/08 (2 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Annual return made up to 30/06/08 (2 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)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Annual return made up to 30/06/07 (2 pages)
4 July 2007Annual return made up to 30/06/07 (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Annual return made up to 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 July 2005Annual return made up to 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 July 2004Annual return made up to 30/06/04 (3 pages)
9 July 2004Annual return made up to 30/06/04 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
10 July 2003Annual return made up to 30/06/03 (3 pages)
10 July 2003Annual return made up to 30/06/03 (3 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Annual return made up to 30/06/02 (3 pages)
12 July 2002Annual return made up to 30/06/02 (3 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned
(3 pages)
5 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned
(3 pages)
21 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 July 2000Incorporation (17 pages)
6 July 2000Incorporation (17 pages)