About

Registered Number: 02177141
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 100 Swan Street, Sible Hedingham, Halstead, CO9 3HP,

 

Swan Court (Sible Hedingham) Management Company Ltd was registered on 13 October 1987 with its registered office in Halstead, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of Swan Court (Sible Hedingham) Management Company Ltd are listed as Nixon, Martin, Babbage, Esther Jean, Rulten, Suzanne Louise, Batt, Karen Thelma, Cripps, Eileen Anne Lilian, Hudson, Audrey, Hudson, William, Rulten, Lee, Secretary, Tanner, Clive Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBAGE, Esther Jean 08 January 2005 - 1
BATT, Karen Thelma 01 January 1994 11 February 2000 1
CRIPPS, Eileen Anne Lilian N/A 01 January 1994 1
HUDSON, Audrey 12 February 2003 28 May 2004 1
HUDSON, William 11 March 1999 30 November 2002 1
RULTEN, Lee, Secretary 08 January 2005 02 August 2016 1
TANNER, Clive Norman 18 April 2002 08 January 2005 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Martin 01 February 2018 - 1
RULTEN, Suzanne Louise 01 April 2015 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AP03 - Appointment of secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
PSC07 - N/A 02 February 2018
AA - Annual Accounts 09 December 2017
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 December 2015
AP03 - Appointment of secretary 21 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 24 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 31 January 1997
288 - N/A 22 February 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 01 March 1994
288 - N/A 08 February 1994
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 11 June 1992
363b - Annual Return 26 February 1992
288 - N/A 07 November 1991
363a - Annual Return 25 October 1991
AA - Annual Accounts 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1991
288 - N/A 28 March 1991
363 - Annual Return 19 September 1990
288 - N/A 19 September 1990
288 - N/A 19 September 1990
AA - Annual Accounts 05 March 1990
287 - Change in situation or address of Registered Office 16 January 1990
288 - N/A 01 September 1989
288 - N/A 01 September 1989
288 - N/A 29 March 1989
CERTNM - Change of name certificate 09 December 1987
287 - Change in situation or address of Registered Office 08 December 1987
288 - N/A 08 December 1987
288 - N/A 08 December 1987
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.