Background WavePink WaveYellow Wave

39 SWINTON STREET LIMITED (02154132)

39 SWINTON STREET LIMITED (02154132) is an active UK company. incorporated on 11 August 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 SWINTON STREET LIMITED has been registered for 38 years. Current directors include KIDD, Martin.

Company Number
02154132
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
39 Swinton Street, London, WC1X 9NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIDD, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 SWINTON STREET LIMITED

39 SWINTON STREET LIMITED is an active company incorporated on 11 August 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 SWINTON STREET LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02154132

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SQUAREFIN 151 LIMITED
From: 11 August 1987To: 1 October 1987
Contact
Address

39 Swinton Street Bloomsbury London, WC1X 9NT,

Timeline

8 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Apr 10
Director Left
Apr 10
Loan Secured
Aug 18
Director Joined
May 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KIDD, Martin

Active
155 Gray's Inn Road, LondonWC1X 8UE
Born May 1970
Director
Appointed 21 Apr 2020

JANES, Paul

Resigned
1 Enfield Cloisters, LondonN1 6LD
Secretary
Appointed N/A
Resigned 01 Mar 1993

STORFER, Peter Benson, Mr.

Resigned
Flat 1 39 Swinton Street, LondonWC1X 9NT
Secretary
Appointed 17 Jan 1994
Resigned 27 Apr 1994

STORFER, Peter Benson, Mr.

Resigned
Flat 1 39 Swinton Street, LondonWC1X 9NT
Secretary
Appointed N/A
Resigned 14 Oct 2019

CARR, Adrian James Selden

Resigned
Flat 4 39 Swinton Street, LondonWC1X 9NT
Born May 1975
Director
Appointed 27 Apr 1998
Resigned 19 Jul 2001

KEMP, James

Resigned
161 Grove End Gardens, LondonNW8 9LS
Born February 1930
Director
Appointed N/A
Resigned 01 Mar 1993

LAMONT, Duncan Michael

Resigned
Flat 4, LondonWC1X 9NT
Born June 1961
Director
Appointed 01 Sept 1994
Resigned 08 Feb 1998

RAMSDEN, Sean David

Resigned
Flat 4, LondonWC1X 9NT
Born February 1971
Director
Appointed 18 May 2009
Resigned 14 Mar 2010

RAMSDEN, Virginia Clare

Resigned
Flat 4, LondonWC1X 9NT
Born December 1971
Director
Appointed 25 Jul 2001
Resigned 31 Aug 2008

STORFER, Peter Benson, Mr.

Resigned
39 Swinton Street, LondonWC1X 9NT
Born October 1958
Director
Appointed 14 Mar 2010
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Kidd

Active
Apartment 9, LondonWC1X 8UE
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2020

Mr. Peter Benson Storfer

Ceased
39 Swinton Street, LondonWC1X 9NT
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Move Registers To Registered Office Company
19 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363b363b
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
225(1)225(1)
Legacy
8 August 1995
363b363b
Legacy
8 August 1995
363(287)363(287)
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Resolution
30 April 1995
RESOLUTIONSResolutions
Legacy
8 December 1994
363b363b
Legacy
7 October 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
287Change of Registered Office
Legacy
28 July 1993
363aAnnual Return
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363aAnnual Return
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
2 August 1989
287Change of Registered Office
Legacy
2 August 1989
363363
Legacy
15 December 1988
225(1)225(1)
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
22 March 1988
PUC 2PUC 2
Legacy
24 February 1988
PUC 2PUC 2
Memorandum Articles
24 November 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Resolution
22 October 1987
RESOLUTIONSResolutions
Memorandum Articles
15 October 1987
MEM/ARTSMEM/ARTS
Resolution
5 October 1987
RESOLUTIONSResolutions
Legacy
5 October 1987
287Change of Registered Office
Legacy
5 October 1987
288288
Legacy
5 October 1987
288288
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1987
NEWINCIncorporation