Background WavePink WaveYellow Wave

THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED (03049806)

THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED (03049806) is an active UK company. incorporated on 26 April 1995. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ADLINGTON, Wayne Edmund, JOWETT, Michael Roger, MCHUGH, Ailbhe.

Company Number
03049806
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1995
Age
30 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADLINGTON, Wayne Edmund, JOWETT, Michael Roger, MCHUGH, Ailbhe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED

THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 1995 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SWALLOWS (BLOCKS E, F, G, AND H) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03049806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 7 May 2024To: 19 November 2025
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 7 May 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 26 April 1995To: 12 September 2023
Timeline

9 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Jul 12
Director Left
Jul 15
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 25 Apr 2024

ADLINGTON, Wayne Edmund

Active
Manor Courtyard, High WycombeHP13 5RE
Born April 1975
Director
Appointed 26 Jan 2022

JOWETT, Michael Roger

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1964
Director
Appointed 18 Jun 2021

MCHUGH, Ailbhe

Active
Manor Courtyard, High WycombeHP13 5RE
Born January 1979
Director
Appointed 18 Jun 2021

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 23 Mar 2017

HUDSON, Tantu

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 26 Apr 1995
Resigned 09 May 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Oct 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Apr 1995
Resigned 26 Apr 1995

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 26 Apr 1995
Resigned 18 Jul 1996

HUNTER, Alan Stewart

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1983
Director
Appointed 18 Jun 2021
Resigned 21 Oct 2022

MANNING, David

Resigned
7 Lewis House, WatfordWD1 8GR
Born July 1954
Director
Appointed 16 Sept 1996
Resigned 26 May 2006

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 26 Apr 1995
Resigned 18 Jul 1996

MCCARTHY, John Mark

Resigned
Flat 1 Thanet House, WatfordWD2 4RY
Born March 1963
Director
Appointed 13 Jun 1996
Resigned 30 Jun 1997

RADFORD, Daniel John

Resigned
1 Kintyre House, WatfordWD1 8GR
Born May 1971
Director
Appointed 15 May 1998
Resigned 22 Jul 2015

STEWART, Paul Sam

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1966
Director
Appointed 13 Jan 2012
Resigned 05 May 2021
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
16 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
363aAnnual Return
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
23 July 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
363aAnnual Return
Legacy
19 June 1995
224224
Legacy
2 May 1995
288288
Incorporation Company
26 April 1995
NEWINCIncorporation