Company NameSwandrift Residents Company Limited
Company StatusActive
Company Number02130593
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)

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 NameJohn Patrick Orr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleTeacher
Correspondence Address19 Warwick Close
Hampton
Middlesex
TW12 2TZ
Secretary NameJohn Patrick Orr
NationalityBritish
StatusCurrent
Appointed18 November 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleSchool Teacher
Correspondence Address19 Warwick Close
Hampton
Middlesex
TW12 2TZ
Director NameMr Michael Joseph Luck
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Swandrife
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMs Joy Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr Christopher Brookes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameBrian Austria-Tomkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 1991)
RoleAviation
Correspondence Address9 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr Kenneth William Boon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 1991)
RoleBuilding Contractor
Correspondence AddressKingfishers Bundys Way Chertsey Lane
Staines
Middx
TW18 3LD
Director NameMr Kenneth Creswell Dimmock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1994)
RoleComputer Systems
Correspondence Address4 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameBrian Austria-Tomkins
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 1991)
RoleCompany Director
Correspondence Address9 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr David Alexander Brent
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleIT
Correspondence Address3 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr Ian Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 October 1996)
RoleChauffer
Correspondence Address5 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameMr David Alexander Brent
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 November 1993)
RoleIT
Correspondence Address3 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameIngrid Elisabeth Karl-Busby
NationalityBritish
StatusResigned
Appointed09 November 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address6 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameJean Care Dorca
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameJennifer Streek
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address35 Northcroft Road
Egham
Surrey
TW20 0EB
Director NameSydney Utton
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 May 1997)
RoleRetired
Correspondence Address2 Swandrift Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameJean Care Dorca
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1997)
RoleRetired
Correspondence Address11 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameDiane Elizabeth Yates
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2002)
RoleOperations Analyst
Correspondence Address7 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameDiane Elizabeth Yates
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2002)
RoleOperations Analyst
Correspondence Address7 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameDonald Cook
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2005)
RoleRetired
Correspondence Address3 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMark Borg
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 February 2003)
RolePersonal Assistant
Correspondence Address12 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr Geoffrey Guy Copeland
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawkstone 217 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Director NameJean Care Dorca
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleRetired
Correspondence Address11 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMichael Lawrence Wheeler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address7 Swandrift Riverside Road
Staines
Middlesex
TW18 2LE
Director NameAnne Ablay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(19 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2016)
RoleRetired
Correspondence Address1 Swandrift
Riverside Road
Staines
Middlesex
TW18 2LE

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Ablay
8.33%
Ordinary
1 at £1Christopher John Brookes
8.33%
Ordinary
1 at £1David James Stone & Aoife Teresa Ferguson
8.33%
Ordinary
1 at £1Donald Cook & Doris Cook
8.33%
Ordinary
1 at £1Jenny Streek
8.33%
Ordinary
1 at £1John Patrick Orr
8.33%
Ordinary
1 at £1John Romans Park Homes LTD
8.33%
Ordinary
1 at £1Joy Irene Johnson
8.33%
Ordinary
1 at £1Masanobu Yashiro
8.33%
Ordinary
1 at £1Stephen Karl Jones
8.33%
Ordinary
1 at £1Susan Carol Butt
8.33%
Ordinary
1 at £1Wendy Elizabeth Cracknell
8.33%
Ordinary

Financials

Year2014
Net Worth£4,896
Cash£5,601
Current Liabilities£2,374

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with updates (6 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 September 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
27 July 2020Appointment of Mr Michael Joseph Luck as a director on 26 June 2020 (2 pages)
27 July 2020Appointment of Ms Joy Johnson as a director on 26 June 2020 (2 pages)
27 July 2020Appointment of Mr Christopher Brookes as a director on 26 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Registered office address changed from 19 Warwick Close Hampton Middlesex TW12 2TZ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 19 Warwick Close Hampton Middlesex TW12 2TZ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 21 December 2016 (1 page)
8 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
8 October 2016Termination of appointment of Anne Ablay as a director on 1 September 2016 (1 page)
8 October 2016Termination of appointment of Anne Ablay as a director on 1 September 2016 (1 page)
8 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to 19 Warwick Close Hampton Middlesex TW12 2TZ on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to 19 Warwick Close Hampton Middlesex TW12 2TZ on 29 September 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12
(6 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(6 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(6 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Termination of appointment of Michael Wheeler as a director (1 page)
28 September 2011Termination of appointment of Michael Wheeler as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (8 pages)
23 September 2008Return made up to 31/08/08; full list of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 31/08/07; full list of members (5 pages)
1 October 2007Return made up to 31/08/07; full list of members (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 31/08/06; full list of members (6 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 31/08/06; full list of members (6 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 31/08/04; full list of members (11 pages)
9 November 2004Return made up to 31/08/04; full list of members (11 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 31/08/03; full list of members (11 pages)
15 September 2003Return made up to 31/08/03; full list of members (11 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
4 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
31 May 2002Registered office changed on 31/05/02 from: old boundary house london road sunningdale berkshire SL5 0DW (1 page)
31 May 2002Registered office changed on 31/05/02 from: old boundary house london road sunningdale berkshire SL5 0DW (1 page)
9 November 2001Return made up to 31/08/01; full list of members (11 pages)
9 November 2001Return made up to 31/08/01; full list of members (11 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
26 September 2000Return made up to 31/08/00; full list of members (11 pages)
26 September 2000Return made up to 31/08/00; full list of members (11 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Return made up to 31/08/99; no change of members (4 pages)
5 November 1999Return made up to 31/08/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Return made up to 31/08/98; full list of members (6 pages)
1 October 1998Return made up to 31/08/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 September 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 November 1996Return made up to 31/08/96; no change of members (4 pages)
20 November 1996Return made up to 31/08/96; no change of members (4 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 October 1995Secretary's particulars changed (2 pages)
11 October 1995Secretary's particulars changed (2 pages)
27 September 1995Return made up to 31/08/95; full list of members (6 pages)
27 September 1995Return made up to 31/08/95; full list of members (6 pages)
11 May 1987Certificate of incorporation (1 page)