About

Registered Number: 02572209
Date of Incorporation: 07/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Established in 1991, Swallows Oak (2) Residents Association Ltd are based in Shrewsbury. There are 11 directors listed as Parry, Emlyn David, Serlin, Peter John, Daley, Daley Justin Michael Romuald, Cox, Gregory Neil, Eames, Kirsti Marie, Ford, Marianna, Martindale, Glenda Ann, Parry, Emlyn David, Poulter, Stephen, Seedoyal, Eshwan, Spring, Penelope Mary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Emlyn David 12 August 2015 - 1
SERLIN, Peter John 13 April 2004 - 1
COX, Gregory Neil 01 June 1993 05 December 1998 1
EAMES, Kirsti Marie 13 December 2005 31 January 2009 1
FORD, Marianna 22 May 1997 09 February 2000 1
MARTINDALE, Glenda Ann 04 November 1999 04 February 2004 1
PARRY, Emlyn David 10 November 1999 13 December 2005 1
POULTER, Stephen 01 June 1993 09 February 2000 1
SEEDOYAL, Eshwan 18 February 2016 02 August 2017 1
SPRING, Penelope Mary 01 June 1993 08 November 1994 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Daley Justin Michael Romuald 01 June 1993 22 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 22 February 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 04 October 2012
AP04 - Appointment of corporate secretary 03 October 2012
AD01 - Change of registered office address 01 October 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 03 February 2012
DISS16(SOAS) - N/A 12 January 2012
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 13 March 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 12 December 1996
288 - N/A 07 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
363s - Annual Return 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 27 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
AA - Annual Accounts 18 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
363s - Annual Return 13 January 1993
288 - N/A 30 October 1992
395 - Particulars of a mortgage or charge 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1992
CERTNM - Change of name certificate 08 April 1992
CERTNM - Change of name certificate 08 April 1992
RESOLUTIONS - N/A 19 March 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 23 January 1992
288 - N/A 09 December 1991
288 - N/A 28 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.