Background WavePink WaveYellow Wave

SWANTURN LIMITED (01663218)

SWANTURN LIMITED (01663218) is an active UK company. incorporated on 10 September 1982. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. SWANTURN LIMITED has been registered for 43 years. Current directors include MANOCK, Clare Louise, SHIELS, Rebecca.

Company Number
01663218
Status
active
Type
ltd
Incorporated
10 September 1982
Age
43 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANOCK, Clare Louise, SHIELS, Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTURN LIMITED

SWANTURN LIMITED is an active company incorporated on 10 September 1982 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWANTURN LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01663218

LTD Company

Age

43 Years

Incorporated 10 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 10 September 1982To: 18 September 2015
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Nov 13
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Nov 2007

MANOCK, Clare Louise

Active
Crossley Road, StockportSK4 5BH
Born July 1968
Director
Appointed 01 Jul 2021

SHIELS, Rebecca

Active
Crossley Road, StockportSK4 5BH
Born October 1983
Director
Appointed 05 Mar 2021

FREEMAN, Mary Elizabeth

Resigned
11 Pitcher Lane, LeekST13 5DB
Secretary
Appointed N/A
Resigned 01 Nov 2007

ASBURY, Claire Davina

Resigned
17 Alison Court, StockportSK4 4DD
Born May 1967
Director
Appointed 09 Jun 1998
Resigned 30 Mar 2001

BALDWIN, Hayden John

Resigned
8 Alison Court, StockportSK4 4DD
Born June 1952
Director
Appointed 02 Sept 2005
Resigned 23 Jul 2008

CORSER, Jacqueline Dawn

Resigned
15 Alison Court, StockportSK4 4DD
Born June 1968
Director
Appointed 15 Jun 1999
Resigned 04 Jul 2000

COWBURN, Ian

Resigned
Crossley Road, StockportSK4 5BH
Born July 1969
Director
Appointed 18 Dec 2019
Resigned 15 Sept 2020

FIELD, Trevor

Resigned
Crossley Road, StockportSK4 5BH
Born January 1948
Director
Appointed 01 Oct 2016
Resigned 19 Feb 2021

HOUGHTON, Ian

Resigned
Flat 18 Alison Court, StockportSK4 4DD
Born October 1960
Director
Appointed N/A
Resigned 31 Oct 2007

LEWIS, Robert Ian

Resigned
5 Alison Court, StockportSK4 4DD
Born August 1952
Director
Appointed 04 Jul 2002
Resigned 16 Sept 2013

MANOCK, Clare Louise

Resigned
Crossley Road, StockportSK4 5BH
Born July 1968
Director
Appointed 22 Jun 2011
Resigned 18 Feb 2021

NEWLOVE, Margaret

Resigned
6 Alison Court 4 Clifton Road, StockportSK4 4DD
Born September 1946
Director
Appointed N/A
Resigned 15 Jun 1999

PHILLIPS, Joan

Resigned
1 Alison Court 4 Clifton Road, StockportSK4 4DD
Born August 1926
Director
Appointed N/A
Resigned 30 Mar 2001

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 03 Mar 2021
Resigned 12 Jul 2021

ROE, Gary Scott

Resigned
6 Alison Court, StockportSK4 4DD
Born December 1970
Director
Appointed 02 Jul 2001
Resigned 04 Jul 2002

ROWLEY, David

Resigned
4 Alison Court, StockportSK4 4DD
Born April 1946
Director
Appointed 27 Nov 1995
Resigned 01 Sept 2015

STOCKS, Jeffrey

Resigned
7 Alison Court 4 Clifton Road, StockportSK4 4DD
Born April 1962
Director
Appointed N/A
Resigned 21 Apr 1997

SUMMERS, Andrew James

Resigned
Alison Court 4 Clifton Road, StockportSK4 4DD
Born August 1963
Director
Appointed N/A
Resigned 13 Sept 1991
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
30 December 1996
AUDAUD
Accounts With Accounts Type Small
8 June 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Accounts With Accounts Type Small
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Legacy
2 June 1991
363(287)363(287)
Legacy
4 February 1991
288288
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 October 1989
288288
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
15 September 1988
363363
Legacy
2 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288