Company NameSwan Lodge Management Ltd
DirectorBarrie Knife
Company StatusActive
Company Number08245577
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 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 NameBarrie Knife
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address6 Swan Lodge Breakspear Road North
Harefield
Middx
UB9 6NF
Secretary NameRupert James Nixon
NationalityBritish
StatusCurrent
Appointed25 September 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address70-78 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Director NameMr Stephen John Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middx
HA5 1LQ
Director NameAnthony Steel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Lodge Breakspear Road North
Harefield
Middx
UB9 6NF
Director NamePatrick Connaughton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Swan Lodge Breakspear Road North
Harefield
Middx
UB9 6NF

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A. Steel
16.67%
Ordinary
1 at £1B. Knife
16.67%
Ordinary
1 at £1C. Bowler
16.67%
Ordinary
1 at £1Dr Elhabachi
16.67%
Ordinary
1 at £1E. Moss
16.67%
Ordinary
1 at £1L. Connaughton
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
8 October 2019Termination of appointment of Anthony Steel as a director on 22 May 2018 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (1 page)
25 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(8 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(8 pages)
18 October 2015Termination of appointment of Stephen John Murphy as a director on 1 April 2015 (1 page)
18 October 2015Termination of appointment of Stephen John Murphy as a director on 1 April 2015 (1 page)
30 October 2014Appointment of Anthony Steel as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Barrie Knife as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Barrie Knife as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Patrick Connaughton as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Anthony Steel as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Patrick Connaughton as a director on 25 September 2014 (3 pages)
14 October 2014Appointment of Rupert James Nixon as a secretary on 25 September 2014 (3 pages)
14 October 2014Appointment of Rupert James Nixon as a secretary on 25 September 2014 (3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
21 May 2014Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX on 21 May 2014 (2 pages)
14 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
14 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)