SECURESWIFT 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-10-30

View Document

11/04/2411 April 2024 Termination of appointment of Malcolm Keith Burwood as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Francis Neto as a director on 2023-11-24

View Document

11/04/2411 April 2024 Director's details changed for Mr Francis Neto on 2024-04-11

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

25/06/2325 June 2023 Micro company accounts made up to 2022-10-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BURWOOD

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

08/07/178 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. MALCOLM KEITH BURWOOD / 01/04/2016

View Document

02/08/162 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BAPLE BURWOOD / 01/04/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM KEITH BURWOOD / 02/04/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JILL BURWOOD / 01/04/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM INFIELD COACH LANE DANEHILL HAYWARDS HEATH WEST SUSSEX RH17 7JH

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MISS AMEY BARNES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MRS KIRSTY HORNER

View Document

12/07/1412 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LITTLE

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

21/07/1121 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BURWOOD / 16/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BAPLE BURWOOD / 16/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY / 16/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN FRANCIS LITTLE / 16/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MACKAY

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/06/05; CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/06/04; CHANGE OF MEMBERS

View Document

08/07/048 July 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: FLAT 4 COPYTHORNE HOUSE GORDON ROAD HAYWARDS HEATH WEST SUSSEX RH16

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/06/02; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/06/01; CHANGE OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95

View Document

28/06/9528 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9528 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 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