About

Registered Number: 01146933
Date of Incorporation: 22/11/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Swallows Management (Littlehampton) Ltd was established in 1973, it's status in the Companies House registry is set to "Active". This business has 28 directors listed as Collyer, Roger Michael, Dexter, Nigel Jonathan Gary, Holmes, Jean Rose, Kent, Peter Arthur, Baker, Margaret, Bishop-king, Lilian Frances, Bond, Jean Margaret, Bruce, Glenister Stuart, Chard, Doris Winifred, Charters, Dorothy, Dean, Sylvia Gertrude, Elimlahi, Hazel, Feltham, Florence May, Ford Whittington, Peggy, Gibson, Simon Maxwell, Hewitt, Kathleen Ellen, Hollis, Hilda Bessie, Hughes, Margaret Anne, Hurlstone, Barbara, Larsson, Kathleen, Lynch, Valerie, Pearson, Robert Gunner, Rackley, Roger, Rackley, Tessa Suzette Mary, Tolley, Brian John Rueben, Webb, Kenneth, Wilkins, Frederica Mary, Woodhouse, Pamela Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLYER, Roger Michael 19 April 2013 - 1
DEXTER, Nigel Jonathan Gary 10 April 2012 - 1
HOLMES, Jean Rose 29 July 2020 - 1
KENT, Peter Arthur 29 April 2013 - 1
BAKER, Margaret 04 April 2003 14 April 2005 1
BISHOP-KING, Lilian Frances N/A 04 April 2003 1
BOND, Jean Margaret 25 February 2002 14 April 2005 1
BRUCE, Glenister Stuart 19 March 1999 17 May 2001 1
CHARD, Doris Winifred 21 March 1997 01 February 2001 1
CHARTERS, Dorothy N/A 21 May 2010 1
DEAN, Sylvia Gertrude 22 March 1996 26 October 1998 1
ELIMLAHI, Hazel 24 April 2015 27 July 2016 1
FELTHAM, Florence May 04 April 2003 15 March 2012 1
FORD WHITTINGTON, Peggy N/A 21 March 1997 1
GIBSON, Simon Maxwell 25 March 2004 10 April 2012 1
HEWITT, Kathleen Ellen 04 April 2003 14 April 2005 1
HOLLIS, Hilda Bessie N/A 04 April 2003 1
HUGHES, Margaret Anne 14 May 2005 21 May 2010 1
HURLSTONE, Barbara 10 April 2012 20 October 2014 1
LARSSON, Kathleen 21 May 2010 10 January 2011 1
LYNCH, Valerie 10 April 2012 20 October 2014 1
PEARSON, Robert Gunner 26 March 1993 31 October 1997 1
RACKLEY, Roger N/A 26 March 1993 1
RACKLEY, Tessa Suzette Mary 08 August 2009 20 May 2011 1
TOLLEY, Brian John Rueben 26 February 2001 25 May 2012 1
WEBB, Kenneth 27 March 1998 12 June 2000 1
WILKINS, Frederica Mary N/A 22 March 1996 1
WOODHOUSE, Pamela Mary 02 March 2003 25 March 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 17 May 2013
MEM/ARTS - N/A 31 July 2012
RESOLUTIONS - N/A 11 June 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 07 April 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 15 April 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
AA - Annual Accounts 25 February 1997
287 - Change in situation or address of Registered Office 19 July 1996
363s - Annual Return 21 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 31 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 13 April 1993
363b - Annual Return 13 April 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 01 April 1992
288 - N/A 01 June 1991
288 - N/A 01 June 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
288 - N/A 26 April 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 07 May 1987
288 - N/A 07 May 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 22 November 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.