About

Registered Number: 06247671
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 29 Bath Road, Old Town, Swindon, SN1 4AS,

 

Based in Swindon, Oakley Park Phase 2 Swindon Management Company Ltd was registered on 15 May 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Jones, Cherry, Cann, Julie Annette, Cooper, Susan Geraldine, Wlodarski, Darius, Hunting, Sharon Lesley, Hutchings, David, Kaminski, Marious, Plumb, Rebecca Samantha, Rich, Paul Royceland, Salter, Marie, Sheppard, David, Sidney, Lynne, Strathern, Robert Hannah, Townsend, John, Whale, Naomi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Julie Annette 08 March 2016 - 1
COOPER, Susan Geraldine 14 April 2016 - 1
WLODARSKI, Darius 01 June 2016 - 1
HUNTING, Sharon Lesley 22 October 2009 01 April 2010 1
HUTCHINGS, David 01 June 2016 18 July 2016 1
KAMINSKI, Marious 01 June 2016 05 October 2016 1
PLUMB, Rebecca Samantha 22 October 2009 19 June 2014 1
RICH, Paul Royceland 22 October 2009 05 January 2012 1
SALTER, Marie 14 April 2016 21 April 2016 1
SHEPPARD, David 01 October 2013 17 May 2018 1
SIDNEY, Lynne 17 March 2016 25 April 2018 1
STRATHERN, Robert Hannah 05 June 2014 01 June 2016 1
TOWNSEND, John 27 May 2014 02 February 2016 1
WHALE, Naomi 22 October 2009 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Cherry 13 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 05 October 2016
AP03 - Appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 08 March 2016
AD01 - Change of registered office address 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AA01 - Change of accounting reference date 16 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AD01 - Change of registered office address 28 June 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AA - Annual Accounts 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.