Company NameSwinton Street Management Company Limited
Company StatusActive
Company Number07815202
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous Names3

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 NameMiss Gina Mary Lusty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TY
Director NameMr Caspar Thomas Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 27 Swinton Street
Kings Cross
London
WC1X 9NW
Director NameMr Caspar Thomas Graham Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 27 Swinton Street
Kings Cross
London
WC1X 9NW
Director NameMiss Sarah Elizabeth Calder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJane Cottage Middle Chedworth
Chedworth
Nr Cheltenham
Gloucestershire
GL54 4AL
Wales
Director NameMs Emma Burke-Geffney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 27 Swinton Street
Kings Cross
London
WC1X 9NW

Location

Registered AddressApartment 4 27 Swinton Street
Kings Cross
London
WC1X 9NW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Gina Lusty
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

17 November 2023Accounts for a dormant company made up to 31 October 2023 (3 pages)
10 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 October 2022 (3 pages)
26 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 October 2021 (7 pages)
2 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (4 pages)
8 November 2018Change of details for Ms Gina Lusty as a person with significant control on 19 October 2017 (2 pages)
8 November 2018Cessation of Emma Burke Geffney as a person with significant control on 19 October 2017 (1 page)
8 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
8 November 2018Cessation of Emma Burke - Geffney as a person with significant control on 19 October 2017 (1 page)
18 May 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
5 January 2018Termination of appointment of Emma Burke-Geffney as a director on 19 October 2017 (1 page)
5 January 2018Termination of appointment of Emma Burke-Geffney as a director on 19 October 2017 (1 page)
1 November 2017Change of details for Ms Gina Lusty as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Notification of Emma Burke - Geffney as a person with significant control on 1 December 2016 (2 pages)
1 November 2017Notification of Emma Burke - Geffney as a person with significant control on 1 December 2016 (2 pages)
1 November 2017Change of details for Ms Gina Lusty as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Notification of Emma Burke Geffney as a person with significant control on 1 December 2016 (2 pages)
1 November 2017Notification of Emma Burke Geffney as a person with significant control on 1 December 2016 (2 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Cessation of Gina Lusty as a person with significant control on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Cessation of Gina Lusty as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Gina Lusty as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Gina Lusty as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Company name changed on the peg LIMITED\certificate issued on 20/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Company name changed on the peg LIMITED\certificate issued on 20/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
14 December 2016Appointment of Ms Emma Burke-Geffney as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Ms Emma Burke-Geffney as a director on 1 December 2016 (2 pages)
14 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 November 2014Director's details changed for Miss Gina Mary Lusty on 19 October 2014 (2 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Director's details changed for Miss Gina Mary Lusty on 19 October 2014 (2 pages)
4 February 2014Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY on 4 February 2014 (1 page)
9 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
21 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Sarah Calder as a director (1 page)
15 May 2012Termination of appointment of Sarah Calder as a director (1 page)
20 January 2012Company name changed package and parcel LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(3 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed package and parcel LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(3 pages)
28 November 2011Appointment of Miss Sarah Elizabeth Calder as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
(3 pages)
28 November 2011Appointment of Miss Sarah Elizabeth Calder as a director (2 pages)
19 October 2011Incorporation (50 pages)
19 October 2011Incorporation (50 pages)