About

Registered Number: 04389345
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5 Margaret Road, Romford, Essex, RM2 5SH

 

Having been setup in 2002, Swanvale Management Ltd has its registered office in Essex, it's status at Companies House is "Active". The business has one director listed as Tappenden, Richard Anthony at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAPPENDEN, Richard Anthony 22 January 2013 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 08 January 2020
PARENT_ACC - N/A 08 January 2020
AGREEMENT2 - N/A 23 December 2019
GUARANTEE2 - N/A 23 December 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 19 March 2019
AAMD - Amended Accounts 15 January 2019
PARENT_ACC - N/A 15 January 2019
AGREEMENT2 - N/A 27 November 2018
GUARANTEE2 - N/A 27 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
TM02 - Termination of appointment of secretary 08 February 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 January 2017
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 22 September 2014
MR01 - N/A 26 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AP03 - Appointment of secretary 23 January 2013
AA - Annual Accounts 17 January 2013
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 14 March 2012
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 29 March 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
395 - Particulars of a mortgage or charge 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 22 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Assignment of a contract for sale 30 April 2012 Fully Satisfied

N/A

Legal charge 22 November 2010 Fully Satisfied

N/A

Legal charge 22 November 2010 Fully Satisfied

N/A

Legal charge 16 October 2009 Fully Satisfied

N/A

Legal charge 12 October 2009 Fully Satisfied

N/A

Legal charge 09 October 2009 Fully Satisfied

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Legal charge 16 June 2005 Fully Satisfied

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Legal charge 28 September 2004 Outstanding

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Legal mortgage 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.