Company NameSwallow Court Manchester Road Limited
DirectorsArthur Anthony Garforth and Kevin Hugh Welch
Company StatusActive
Company Number03325171
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NameControlstance Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Arthur Anthony Garforth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleUniversity Lecturer
Correspondence AddressFlat 5 Swallow Court
166 Manchester Road Heaton Norris
Stockport
Cheshire
SK4 1NN
Director NameKevin Hugh Welch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleLocal Govt Officer
Correspondence AddressFlat 4 Swallow Court
170 Manchester Road Heaton Norris
Stockport
Cheshire
SK4 1NN
Secretary NameKevin Hugh Welch
NationalityBritish
StatusCurrent
Appointed15 September 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleLocal Govt Officer
Correspondence AddressFlat 4 Swallow Court
170 Manchester Road Heaton Norris
Stockport
Cheshire
SK4 1NN
Director NameJoanne Elizabeth Scott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2003)
RoleChartered Accountant
Correspondence Address6 Swallow Court 164 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 1NN
Secretary NameJoanne Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 March 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2003)
RoleChartered Accountant
Correspondence Address6 Swallow Court 164 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 1NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 5 Swallow Court
166 Manchester Road
Heaton Norris Stockport
Cheshire
SK4 1NN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£6
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 1 February 2023 with no updates (2 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 March 2022Confirmation statement made on 1 February 2022 with no updates (2 pages)
25 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (1 page)
23 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (2 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (12 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 1 February 2018 with updates (12 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 April 2017Confirmation statement made on 1 February 2017 with updates (60 pages)
7 April 2017Confirmation statement made on 1 February 2017 with updates (60 pages)
3 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
3 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
15 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6
(20 pages)
15 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6
(20 pages)
10 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(14 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(14 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(14 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(14 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(14 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(14 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
8 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
8 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 01/02/09; no change of members (4 pages)
13 February 2009Return made up to 01/02/09; no change of members (4 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
2 March 2007Return made up to 01/02/07; full list of members (9 pages)
2 March 2007Return made up to 01/02/07; full list of members (9 pages)
20 October 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
20 October 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
13 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
18 February 2005Return made up to 14/02/05; full list of members (9 pages)
18 February 2005Return made up to 14/02/05; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(9 pages)
23 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(9 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
1 April 2003Return made up to 27/02/03; full list of members (9 pages)
1 April 2003Return made up to 27/02/03; full list of members (9 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
28 March 2002Return made up to 27/02/02; full list of members (8 pages)
28 March 2002Return made up to 27/02/02; full list of members (8 pages)
14 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Accounts made up to 28 February 2000 (6 pages)
20 December 2000Accounts made up to 28 February 2000 (6 pages)
28 February 2000Return made up to 27/02/00; full list of members (6 pages)
28 February 2000Return made up to 27/02/00; full list of members (6 pages)
17 February 2000Ad 17/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 February 2000Ad 17/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
2 April 1999Return made up to 27/02/99; no change of members (4 pages)
2 April 1999Return made up to 27/02/99; no change of members (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
30 March 1998Return made up to 27/02/98; full list of members (6 pages)
30 March 1998Return made up to 27/02/98; full list of members (6 pages)
30 April 1997Company name changed controlstance property managemen t LIMITED\certificate issued on 01/05/97 (3 pages)
30 April 1997Company name changed controlstance property managemen t LIMITED\certificate issued on 01/05/97 (3 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
8 April 1997Registered office changed on 08/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned;director resigned (1 page)
27 February 1997Incorporation (10 pages)
27 February 1997Incorporation (10 pages)