SWIRLHEATH PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Cessation of Stuart Edmonds as a person with significant control on 2023-08-01

View Document

08/01/248 January 2024 Cessation of Sonia Fawzia Howard as a person with significant control on 2023-08-01

View Document

08/01/248 January 2024 Appointment of Anderson Brothers Property Ltd as a director on 2023-11-30

View Document

08/01/248 January 2024 Cessation of Anne Marie Limbrick as a person with significant control on 2023-08-01

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

06/01/246 January 2024 Termination of appointment of Christina Hellyar as a director on 2023-11-30

View Document

06/01/246 January 2024 Cessation of Christina Hellyar as a person with significant control on 2023-11-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

03/08/233 August 2023 Notification of Stuart Edmonds as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Stuart Edmonds as a director on 2023-08-01

View Document

02/08/232 August 2023 Registered office address changed from 1a De Burgh Hill, Dover,Kent De Burgh Hill Dover CT17 0BS England to 1a 1a De Burgh Hill Dover Kent CT17 0BS on 2023-08-02

View Document

02/08/232 August 2023 Notification of Sonia Fawzia Howard as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Mrs Sonia Fawzia Howard on 2023-08-01

View Document

02/08/232 August 2023 Registered office address changed from 1a 1a De Burgh Hill Dover Kent CT17 0BS United Kingdom to 1a De Burgh Hill Dover Kent CT17 0BS on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Mrs Sonia Fawzia Howard as a director on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Aimmee Louise Hurford as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Keith James Holbrook as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Aimmee Louise Hurford as a director on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Keith James Holbrook as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 1a De Burgh Hill,Dovr,Kent De Burgh Hill Dover CT17 0BS England to 1a De Burgh Hill, Dover,Kent De Burgh Hill Dover CT17 0BS on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 25 Bewsbury Cross Lane Whitfield Dover Kent CT16 3HB England to 1a De Burgh Hill,Dovr,Kent De Burgh Hill Dover CT17 0BS on 2023-08-01

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAMSON

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MS AIMMEE LOUISE HURFORD

View Document

08/10/198 October 2019 CESSATION OF DONALD EDWARD WILLIAMSON AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMMEE LOUISE HURFORD

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/05/199 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1 DE BURGH HILL DOVER KENT CT17 0BS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY JANE WILLIAMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR APPOINTED MR KEITH JAMES HOLBROOK

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOY ABDY

View Document

26/10/1526 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 SECRETARY APPOINTED MRS JANE WILLIAMSON

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM
1B DE BURGH HILL
DOVER
KENT
CT17 0BS
ENGLAND

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 1B DE BURGH HILL DOVER KENT CT17 0BS ENGLAND

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 1 DE BURGH HILL DOVER KENT CT17 0BS ENGLAND

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM
1 DE BURGH HILL
DOVER
KENT
CT17 0BS
ENGLAND

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY JOY ABDY

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O 25 ST ANDREWS GARDENS, SHEPHERDSWELL, DOVER CT15 7LP 1 DE BURGH HILL DOVER KENT CT17 0BS ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
C/O 25 ST ANDREWS GARDENS, SHEPHERDSWELL, DOVER CT15 7LP
1 DE BURGH HILL
DOVER
KENT
CT17 0BS
ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
1D DE BURGH HILL
DOVER
KENT
CT17 0BS

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1D DE BURGH HILL DOVER KENT CT17 0BS

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/10/128 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/09/1117 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD WILLIAMSON / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HELLYAR / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE LIMBRICK / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY KAY ELIZABETH ABDY / 16/09/2010

View Document

05/10/105 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAMSON / 01/07/2008

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 1A DE BURGH HILL DOVER KENT CT17 0BS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
1A DE BURGH HILL
DOVER
KENT
CT17 0BS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOY ABDY / 11/06/2008

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY ANNE LIMBRICK

View Document

05/03/085 March 2008 SECRETARY APPOINTED JOY KAY ELIZABETH ABDY

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM:
1B DE BURGH HILL
DOVER
KENT CT17 0BS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 1B DE BURGH HILL DOVER KENT CT17 0BS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 26 EYTHORNE ROAD SHEPHERDSWELL DOVER KENT CT15 7PB

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
26 EYTHORNE ROAD
SHEPHERDSWELL
DOVER
KENT CT15 7PB

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
5 LATCHGATE CASTLE BAY
SANDGATE
FOLKESTONE
KENT CT20 3DU

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 5 LATCHGATE CASTLE BAY SANDGATE FOLKESTONE KENT CT20 3DU

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 EXEMPTION FROM APPOINTING AUDITORS 07/06/95

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM:
429 FOLKESTONE ROAD
DOVER
KENT
CT17 9JU

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 429 FOLKESTONE ROAD DOVER KENT CT17 9JU

View Document

18/11/9818 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 EXEMPTION FROM APPOINTING AUDITORS 07/06/95

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 EXEMPTION FROM APPOINTING AUDITORS 07/06/95

View Document

14/10/9414 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94

View Document

31/01/9431 January 1994 ALTER MEM AND ARTS 17/12/93

View Document

31/01/9431 January 1994 ALTER MEM AND ARTS 17/12/93

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9316 September 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company