About

Registered Number: 05630918
Date of Incorporation: 21/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: EDDISONS LIV, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH,

 

Established in 2005, Swallow View Management Ltd has its registered office in Leeds, it has a status of "Active". Massey, Diana Joan, Allan, Louise Francesca, Banks, Marilyn Elizabeth, Massey, Donald William, Banks, Marilyn, Heald, Alexandra, Murphy, Helena, Nunns, Sarah Kay, Lawrence, David are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Louise Francesca 01 January 2012 - 1
BANKS, Marilyn Elizabeth 05 July 2012 - 1
MASSEY, Donald William 30 September 2008 - 1
LAWRENCE, David 01 October 2008 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Diana Joan 22 July 2014 - 1
BANKS, Marilyn 25 February 2014 22 July 2014 1
HEALD, Alexandra 17 May 2010 13 January 2012 1
MURPHY, Helena 13 January 2012 14 June 2013 1
NUNNS, Sarah Kay 14 June 2013 11 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 18 July 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 22 July 2014
AP03 - Appointment of secretary 22 July 2014
AA - Annual Accounts 28 May 2014
TM02 - Termination of appointment of secretary 11 March 2014
AP03 - Appointment of secretary 25 February 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 09 July 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP03 - Appointment of secretary 14 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AA - Annual Accounts 07 February 2012
TM02 - Termination of appointment of secretary 16 January 2012
AP03 - Appointment of secretary 16 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 23 July 2010
AP03 - Appointment of secretary 20 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 26 November 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 18 January 2007
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.