Background WavePink WaveYellow Wave

SWALLOWDALE MANAGEMENT COMPANY LIMITED (02001495)

SWALLOWDALE MANAGEMENT COMPANY LIMITED (02001495) is an active UK company. incorporated on 18 March 1986. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SWALLOWDALE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include BENNETT BAGGS, Julie Anne, STEGGLES, Jeffrey.

Company Number
02001495
Status
active
Type
ltd
Incorporated
18 March 1986
Age
40 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT BAGGS, Julie Anne, STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOWDALE MANAGEMENT COMPANY LIMITED

SWALLOWDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 1986 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWALLOWDALE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02001495

LTD Company

Age

40 Years

Incorporated 18 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester CO1 2TG
From: 20 November 2012To: 6 October 2014
C/O Sapphire Property Management Ltd Suite 2 the Coach House 49 East Street Colchester CO1 2TG United Kingdom
From: 12 April 2012To: 20 November 2012
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 18 March 1986To: 12 April 2012
Timeline

3 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Sept 10
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 19 Nov 2012

BENNETT BAGGS, Julie Anne

Active
Whitehall Road, ColchesterCO2 8YU
Born June 1966
Director
Appointed 31 May 2001

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 01 Sept 2010

PARKER, Graham

Resigned
25 The Rookeries, ColchesterCO6 1DY
Secretary
Appointed 09 Aug 1995
Resigned 15 Oct 1998

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 15 Oct 1998
Resigned 02 Aug 2001

VERRIER, Michael John

Resigned
45 The Rookeries, ColchesterCO6 1DY
Secretary
Appointed N/A
Resigned 09 Aug 1995

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 02 Aug 2001
Resigned 01 Apr 2012

AITKEN, Andrew James

Resigned
21 The Rookeries, ColchesterCO6 1DY
Born May 1972
Director
Appointed 21 Oct 1997
Resigned 31 May 2001

BARRETT, John Paul

Resigned
60 The Rookeries, ColchesterCO6 1DY
Born June 1963
Director
Appointed N/A
Resigned 16 Jul 1992

BLOOM, Wendy

Resigned
6 The Rookeries, ColchesterCO6 1DY
Born July 1974
Director
Appointed 09 Aug 1995
Resigned 21 Oct 1997

CHAPLIN, Charles Hubert Anthony

Resigned
London Road, ColchesterCO5 9ED
Born January 1937
Director
Appointed 30 Sept 2008
Resigned 17 Jul 2009

COCKERSELL, David

Resigned
9 The Rookeries, ColchesterCO6 1DY
Born February 1964
Director
Appointed N/A
Resigned 16 Jul 1992

GURNEY, Richard John

Resigned
14 The Rookeries, ColchesterCO6 1DY
Born November 1969
Director
Appointed 12 Feb 1996
Resigned 21 Oct 1997

MAZEROLLE, Ian Roy

Resigned
31 The Rookeries, ColchesterCO6 1DY
Born August 1967
Director
Appointed 14 Jun 1994
Resigned 20 Jul 1994

MURRAY, James

Resigned
10 The Rookeries, ColchesterCO6 1DY
Born April 1964
Director
Appointed N/A
Resigned 16 Jul 1992

PARKER, Graham

Resigned
25 The Rookeries, ColchesterCO6 1DY
Born June 1962
Director
Appointed N/A
Resigned 15 Oct 1998

PAYNE, Robert Lee

Resigned
28 The Rookeries, ColchesterCO6 1DY
Born September 1965
Director
Appointed 20 Jul 1994
Resigned 31 May 2001

SMITH, Mark Andrew

Resigned
49 The Rookeries, ColchesterCO6 1DY
Born May 1968
Director
Appointed 31 May 2001
Resigned 28 Jan 2003

STEGGLES, Jeff

Resigned
51 Queensberry Avenue, ColchesterCO6 1YS
Born March 1958
Director
Appointed 31 May 2001
Resigned 09 Jul 2003

VAUGHAN, Petina

Resigned
30 The Rookeries, ColchesterCO6 1DY
Born February 1969
Director
Appointed N/A
Resigned 20 Jul 1994

VERRIER, Michael John

Resigned
45 The Rookeries, ColchesterCO6 1DY
Born November 1963
Director
Appointed N/A
Resigned 09 Aug 1995

WINCH, Terry Rae

Resigned
44 The Rookeries, ColchesterCO6 1DY
Born September 1950
Director
Appointed N/A
Resigned 16 Jul 1992

PINECOAST LTD

Resigned
6 Norman Close, ColchesterCO6 1HJ
Corporate director
Appointed 12 Apr 2002
Resigned 25 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
20 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
29 April 2008
190190
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
2 May 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
363aAnnual Return
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363aAnnual Return
Legacy
18 August 1992
288288
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Legacy
11 November 1991
288288
Legacy
22 May 1991
288288
Legacy
6 April 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
6 August 1990
288288
Legacy
15 March 1989
288288
Legacy
12 January 1989
288288
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
4 January 1989
225(1)225(1)
Legacy
2 November 1988
288288
Legacy
13 May 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
287Change of Registered Office
Legacy
25 March 1988
288288
Legacy
18 February 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 March 1986
NEWINCIncorporation