About

Registered Number: 04020564
Date of Incorporation: 23/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF

 

Swinford Old Hall Management Company Ltd was registered on 23 June 2000 with its registered office in Halesowen, West Midlands, it's status is listed as "Active". This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Elizabeth Ann 29 March 2018 - 1
FOX, Francisca Joy 27 March 2018 - 1
MILLERCHIP, Frank Maurice 29 March 2018 - 1
WILKINSON, Andrea 07 July 2003 - 1
BRETTLE, Michael 04 December 2002 01 July 2007 1
BUNCH, Roger Gideon 23 June 2000 16 April 2004 1
NOCK, Andrew 16 March 2004 01 July 2007 1
PIAZZALUNGA, Robert Alexander 26 March 2014 16 March 2018 1
PIAZZALUNGA, Robert Alexander 24 March 2005 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
PIAZZALUNGA, Robert Alexander 26 March 2014 13 May 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 03 March 2020
TM02 - Termination of appointment of secretary 03 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 26 March 2014
AA - Annual Accounts 26 March 2014
TM02 - Termination of appointment of secretary 15 September 2013
TM01 - Termination of appointment of director 15 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 April 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 14 September 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.