Background WavePink WaveYellow Wave

SWAN REACH MANAGEMENT COMPANY LIMITED (02148492)

SWAN REACH MANAGEMENT COMPANY LIMITED (02148492) is an active UK company. incorporated on 20 July 1987. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWAN REACH MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BARNABY, Eric Louis, DIOGO CARDOSO DRAGONETTI, Ana Maria, GALLOWAY, Nicholas Scott and 1 others.

Company Number
02148492
Status
active
Type
ltd
Incorporated
20 July 1987
Age
38 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNABY, Eric Louis, DIOGO CARDOSO DRAGONETTI, Ana Maria, GALLOWAY, Nicholas Scott, PLASTOW, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN REACH MANAGEMENT COMPANY LIMITED

SWAN REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 1987 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWAN REACH MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02148492

LTD Company

Age

38 Years

Incorporated 20 July 1987

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Odeon House College Road Harrow, HA1 1BH,

Timeline

20 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
May 12
Director Joined
Dec 13
Director Joined
Nov 18
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARNABY, Eric Louis

Active
College Road, HarrowHA1 1BH
Born November 1963
Director
Appointed 29 Oct 2021

DIOGO CARDOSO DRAGONETTI, Ana Maria

Active
College Road, HarrowHA1 1BH
Born February 1975
Director
Appointed 13 Dec 2022

GALLOWAY, Nicholas Scott

Active
College Road, HarrowHA1 1BH
Born February 1958
Director
Appointed 08 Apr 2026

PLASTOW, Nicholas

Active
College Road, HarrowHA1 1BH
Born July 1959
Director
Appointed 17 Mar 2025

HILL, Patricia

Resigned
13 Jacks Lane, HarefieldUB9 6HE
Secretary
Appointed 19 Jul 2005
Resigned 04 Dec 2007

KING, Jean Mckinley

Resigned
11 Jacks Lane, UxbridgeUB9 6HE
Secretary
Appointed 03 Dec 2007
Resigned 29 Jan 2009

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 18 Aug 1994
Resigned 19 Jul 2005

MAUDE, Dennis Richard

Resigned
20 Jacks Lane, UxbridgeUB9 6HE
Secretary
Appointed N/A
Resigned 27 Apr 1994

AXFORD, Peter George

Resigned
Wivot Rye 25 Jessop Court, UxbridgeUB9 6HE
Born June 1934
Director
Appointed N/A
Resigned 06 Nov 2002

CAIN, Anthony

Resigned
7 Jacks Lane, HarefieldUB9 6HE
Born January 1938
Director
Appointed 06 Nov 2002
Resigned 19 Nov 2003

CARLSON, James Edward

Resigned
College Road, HarrowHA1 1BH
Born July 1964
Director
Appointed 05 Nov 2018
Resigned 01 Dec 2025

CHAMBERLAIN, Marion Judith Elaine

Resigned
17 Jacks Lane, UxbridgeUB9 6HE
Born August 1958
Director
Appointed 24 Dec 1998
Resigned 06 Nov 2002

CLARK, Stephen Nicholas

Resigned
16 Jacks Lane, UxbridgeUB9 6HE
Born October 1963
Director
Appointed 26 Nov 2002
Resigned 21 Nov 2005

CLARK, Stephen Nicholas

Resigned
16 Jacks Lane, UxbridgeUB9 6HE
Born October 1963
Director
Appointed 02 Sept 1993
Resigned 05 Nov 2000

COOMBES, John Christopher

Resigned
15 Jacks Lane, HarefieldUB9 6HE
Born December 1937
Director
Appointed 06 Nov 2002
Resigned 08 Mar 2004

CRAWSHAW, Jack

Resigned
13 Jacks Lane, UxbridgeUB9 6HE
Born April 1930
Director
Appointed 27 Feb 2001
Resigned 06 Nov 2002

DELLA SALA, Robert

Resigned
Toad Hall 9 Jacks Lane, UxbridgeUB9 6HE
Born December 1967
Director
Appointed 14 Dec 1999
Resigned 29 Sept 2000

DELLA SALLA, Robert

Resigned
9 Jacks Lane, HarefieldUB9 6HE
Born December 1967
Director
Appointed 04 Aug 2006
Resigned 04 Nov 2007

GALLOWAY, Nicholas Scott

Resigned
College Road, HarrowHA1 1BH
Born February 1958
Director
Appointed 18 Nov 2024
Resigned 01 Dec 2025

GARLAND, Philip Michael

Resigned
22 Jacks Lane, HarefieldUB9 6HE
Born December 1960
Director
Appointed 26 Nov 2002
Resigned 04 Oct 2007

HAMILTON, Alexander Elliott

Resigned
11 Jacks Lane, UxbridgeUB9 6HE
Born April 1915
Director
Appointed N/A
Resigned 11 May 1995

HARVEY, Anne-Marie

Resigned
Jacks Lane, UxbridgeUB9 6HE
Born March 1961
Director
Appointed 15 Apr 2010
Resigned 21 May 2012

HILL, Garry David

Resigned
13 Jacks Lane, HarefieldUB9 6HE
Born April 1937
Director
Appointed 19 Jul 2005
Resigned 04 Dec 2007

KEATES, Robert Charles

Resigned
12 Jacks Lane, UxbridgeUB9 6HE
Born January 1945
Director
Appointed 11 May 1995
Resigned 31 Aug 1999

KING, Jean Mckinley

Resigned
11 Jacks Lane, UxbridgeUB9 6HE
Born November 1929
Director
Appointed 03 Dec 2007
Resigned 29 Jan 2009

MAUDE, Dennis Richard

Resigned
20 Jacks Lane, UxbridgeUB9 6HE
Born November 1934
Director
Appointed N/A
Resigned 27 Apr 1994

MCLEAN, Andrew Keith

Resigned
3 Jacks Lane, UxbridgeUB9 6HE
Born November 1964
Director
Appointed 11 May 1995
Resigned 12 Dec 1996

REED, Marianne

Resigned
10 Jacks Lane, UxbridgeUB9 6HE
Born February 1939
Director
Appointed 06 Nov 2002
Resigned 21 Nov 2006

STEED, Robert Cawston

Resigned
College Road, HarrowHA1 1BH
Born June 1940
Director
Appointed 03 Dec 2007
Resigned 10 Dec 2022

STOKES, Merle

Resigned
19 Jacks Lane, UxbridgeUB9 6HE
Born April 1943
Director
Appointed 11 May 1995
Resigned 14 Dec 1999

SUREY, Gwyneth Mai

Resigned
College Road, HarrowHA1 1BH
Born May 1955
Director
Appointed 02 Dec 2013
Resigned 29 Nov 2021

THOMAS, Dyfrig

Resigned
4 Jacks Lane, UxbridgeUB9 6HE
Born August 1928
Director
Appointed N/A
Resigned 11 May 1995

THOMPSON, Debra Anne

Resigned
College Road, HarrowHA1 1BH
Born June 1960
Director
Appointed 15 Apr 2010
Resigned 29 Nov 2021

THOMPSON, Philip David

Resigned
College Road, HarrowHA1 1BH
Born July 1958
Director
Appointed 15 Apr 2010
Resigned 29 Nov 2021

WALFORD, Doreen Elizabeth

Resigned
College Road, HarrowHA1 1BH
Born July 1945
Director
Appointed 03 Dec 2007
Resigned 01 Feb 2010
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
287Change of Registered Office
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
6 March 1996
288288
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
21 April 1994
287Change of Registered Office
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Auditors Resignation Company
10 February 1992
AUDAUD
Legacy
6 February 1992
363b363b
Legacy
9 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
5 April 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 June 1990
88(2)R88(2)R
Legacy
17 January 1990
88(2)R88(2)R
Legacy
10 January 1990
363363
Legacy
10 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
5 January 1989
88(2)Return of Allotment of Shares
Legacy
19 December 1988
288288
Legacy
2 February 1988
288288
Legacy
17 August 1987
224224
Incorporation Company
20 July 1987
NEWINCIncorporation