Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAN CENTRE MANAGEMENT COMPANY LIMITED
Company Information for

SWAN CENTRE MANAGEMENT COMPANY LIMITED

10 SWAN BUSINESS CENTRE, OSIER WAY, BUCKINGHAM, MK18 1TB,
Company Registration Number
05932484
Private Limited Company
Active

Company Overview

About Swan Centre Management Company Ltd
SWAN CENTRE MANAGEMENT COMPANY LIMITED was founded on 2006-09-12 and has its registered office in Buckingham. The organisation's status is listed as "Active". Swan Centre Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWAN CENTRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 SWAN BUSINESS CENTRE
OSIER WAY
BUCKINGHAM
MK18 1TB
Other companies in MK18
 
Filing Information
Company Number 05932484
Company ID Number 05932484
Date formed 2006-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAN CENTRE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWAN CENTRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CELIA JANE PEARSON
Company Secretary 2014-11-25
LEE ALFRED BROGAN
Director 2013-08-27
LORRAINE RACHEL DE ANGELIS
Director 2009-06-11
JEREMY MILES GIBSON-HARRIS
Director 2009-01-22
NATHAN EDWARD HODGES
Director 2010-02-01
SATPAL SINGH JUTLA
Director 2008-01-10
ANDREW WILLIAM STEER
Director 2008-01-10
HENRY FRASER THUILLIER
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ALFRED JAMES
Company Secretary 2010-06-15 2014-11-25
JUDITH BARBARA BUXTON
Director 2008-01-10 2013-08-22
ANDREW CALVERT CANN
Company Secretary 2006-12-31 2010-03-02
ANDREW CALVERT CANN
Director 2010-03-02 2010-03-02
PETER ANTHONY WILLIAM DEELEY
Director 2006-09-12 2010-03-02
PATRICK MORONEY
Director 2006-09-12 2010-03-02
IAN JAMES GRANT
Director 2008-01-10 2010-02-01
BRIAN NORMAN CRAWFORD
Company Secretary 2006-09-12 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE RACHEL DE ANGELIS WORLD OF WOOD (BUCKINGHAM) LIMITED Director 2003-02-19 CURRENT 2003-02-17 Active
SATPAL SINGH JUTLA PIDDINGTON ENGINEERING LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active
ANDREW WILLIAM STEER PELLEMUR LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ANDREW WILLIAM STEER MORRISTREE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ANDREW WILLIAM STEER NEBULA SYSTEMS LTD Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
ANDREW WILLIAM STEER MAVERICK TECHNOLOGY LTD. Director 2002-01-08 CURRENT 2002-01-08 Dissolved 2018-01-09
ANDREW WILLIAM STEER MAVERICK TECHNOLOGY (UK) LTD Director 1999-10-20 CURRENT 1999-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM STEER
2023-02-10DIRECTOR APPOINTED MR PAUL MARTIN TURNER
2022-11-21APPOINTMENT TERMINATED, DIRECTOR HENRY FRASER THUILLIER
2022-11-18DIRECTOR APPOINTED MR GRAHAM ROBERT MACKIE
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-11-27TM02Termination of appointment of Celia Jane Pearson on 2018-11-20
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-04CH01Director's details changed for Henry Fraser Thuillier on 2018-06-25
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS CELIA JANE PEARSON on 2018-06-25
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 11
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02CH01Director's details changed for Henry Fraser Thuillier on 2015-09-16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-15AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AP03Appointment of Mrs Celia Jane Pearson as company secretary on 2014-11-25
2014-12-01TM02Termination of appointment of Terence Alfred James on 2014-11-25
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM C/O Terry James 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 11
2014-09-24AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0112/09/13 ANNUAL RETURN FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR LEE ALFRED BROGAN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BUXTON
2013-06-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0112/09/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/04/12 TOTAL EXEMPTION SMALL
2011-09-20AR0112/09/11 FULL LIST
2011-06-17AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-28AR0112/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRASER THUILLIER / 12/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILES GIBSON-HARRIS / 12/09/2010
2010-06-15AP03SECRETARY APPOINTED MR TERENCE ALFRED JAMES
2010-06-15AP01DIRECTOR APPOINTED MR NATHAN EDWARD HODGES
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANN
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM GEORGE HOUSE, HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB
2010-03-25MEM/ARTSARTICLES OF ASSOCIATION
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-25RES12VARYING SHARE RIGHTS AND NAMES
2010-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CANN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MORONEY
2010-03-23AP01DIRECTOR APPOINTED ANDREW CALVERT CANN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2010-01-20AR0112/09/09 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-10AP01DIRECTOR APPOINTED LORRAINE RACHEL DE ANGELIS
2009-03-13288aDIRECTOR APPOINTED JEREMY MILES GIBSON-HARRIS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WILLIAM HOUSE, WEST PARK 207/211 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9GY
2007-10-08363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-10-17225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWAN CENTRE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWAN CENTRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWAN CENTRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWAN CENTRE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SWAN CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAN CENTRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SWAN CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAN CENTRE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SWAN CENTRE MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SWAN CENTRE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWAN CENTRE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWAN CENTRE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.