Background WavePink WaveYellow Wave

SWANMORE 50 MANAGEMENT LIMITED (03070305)

SWANMORE 50 MANAGEMENT LIMITED (03070305) is an active UK company. incorporated on 20 June 1995. with registered office in Verwood. The company operates in the Real Estate Activities sector, engaged in residents property management. SWANMORE 50 MANAGEMENT LIMITED has been registered for 30 years. Current directors include COOPER, Alastair Stuart, DAY, Maxwell William Goddard, LAWTON, Gareth John and 1 others.

Company Number
03070305
Status
active
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
Unit 8 The Old Pottery, Verwood, BH31 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Alastair Stuart, DAY, Maxwell William Goddard, LAWTON, Gareth John, TEWKESBURY, Caroline Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANMORE 50 MANAGEMENT LIMITED

SWANMORE 50 MANAGEMENT LIMITED is an active company incorporated on 20 June 1995 with the registered office located in Verwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWANMORE 50 MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03070305

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 12/6

Up to Date

10 months left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 13 June 2024 - 12 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 12 March 2027
Period: 13 June 2025 - 12 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 8 The Old Pottery Manor Way Verwood, BH31 6HF,

Previous Addresses

20 Fulwood Avenue Fulwood Avenue Bournemouth BH11 9NJ England
From: 3 July 2020To: 22 February 2022
C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ
From: 21 July 2010To: 3 July 2020
22 Fulwood Avenue Bournemouth BH11 9NJ United Kingdom
From: 20 June 1995To: 21 July 2010
Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Jul 24
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COOPER, Alastair Stuart

Active
Flat 8, BournemouthBH1 1RS
Born January 1974
Director
Appointed 01 Jul 2005

DAY, Maxwell William Goddard

Active
Manor Way, VerwoodBH31 6HF
Born January 1996
Director
Appointed 01 Jan 2023

LAWTON, Gareth John

Active
Flat 7, BournemouthBH1 1RS
Born August 1979
Director
Appointed 01 Jul 2005

TEWKESBURY, Caroline Anne

Active
Flat 1 Swanmore, BournemouthBH1 1RS
Born October 1973
Director
Appointed 01 Jul 2005

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 27 Jul 1999
Resigned 22 Oct 2004

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Secretary
Appointed 20 Jun 1995
Resigned 08 Jun 1998

ROBERTS, Paul Clifford

Resigned
Flat 2, BournemouthBH1 1RS
Secretary
Appointed 01 Jul 2005
Resigned 01 Jul 2005

WILSON, Colin Christopher

Resigned
Chalbury Grange, WimborneBH21 7ET
Secretary
Appointed 01 Jul 2005
Resigned 05 Dec 2014

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 08 Jun 1998
Resigned 27 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1995
Resigned 20 Jun 1995

WOOD & CO SURVEYORS LIMITED

Resigned
Saffron House, LondonEC1N 8YB
Corporate secretary
Appointed 22 Oct 2004
Resigned 02 Jul 2005

BOLT, Hayley Ann

Resigned
Flat 9, BournemouthBH1 1RS
Born April 1962
Director
Appointed 01 Jul 2005
Resigned 01 Apr 2024

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 08 Jun 1998
Resigned 27 Jul 1999

BUCHANAN, Dean Fred

Resigned
Flat6, BournemouthBH1 1RS
Born August 1973
Director
Appointed 01 Jul 2005
Resigned 01 Oct 2009

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 27 Jul 1999
Resigned 22 Oct 2004

GOLDER, Nigel Richard

Resigned
16 Silvermead, WorminghallHP18 9JS
Born April 1963
Director
Appointed 23 Jul 2002
Resigned 30 Jun 2003

HALLIWELL, Lindsay Katherine

Resigned
50 Lansdowne Road, BournemouthBH1 1RS
Born March 1981
Director
Appointed 08 Nov 2008
Resigned 01 Jan 2022

HANLEY, Theresa Rosemary

Resigned
84 Pilkingtons, HarlowCM17 9DR
Born August 1956
Director
Appointed 10 Jul 2005
Resigned 26 Aug 2014

INGRAM, Paul

Resigned
2 Gordon Avenue, TwickenhamTW1 1NQ
Born March 1961
Director
Appointed 27 Jul 1999
Resigned 06 Aug 2002

MATON, Paul Conrad

Resigned
22 Stirling Way, Welwyn Garden CityAL7 2QA
Born May 1959
Director
Appointed 01 Jul 2003
Resigned 01 Jul 2005

MILLER, Ryan Daniel

Resigned
50 Lansdowne Road, BournemouthBH1 1RS
Born January 1982
Director
Appointed 07 Dec 2007
Resigned 01 Jan 2022

ROBERTS, Paul Clifford

Resigned
Flat 2, BournemouthBH1 1RS
Born July 1951
Director
Appointed 01 Jul 2005
Resigned 07 Dec 2007

SAVILLE, Stephen John

Resigned
St. Michaels Road, VerwoodBH31 6JA
Born March 1956
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2024

VERNOUM, James Richard

Resigned
Flat 3, BournemouthBH1 1RS
Born October 1981
Director
Appointed 01 Jul 2005
Resigned 28 Nov 2012

WILSON, Colin Christopher

Resigned
Chalbury Grange, WimborneBH21 7ET
Born September 1941
Director
Appointed 01 Jul 2005
Resigned 05 Dec 2014

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed 20 Jun 1995
Resigned 27 Jul 1999

WOOD MANAGEMENT LIMITED

Resigned
29-39 The Broadway, StanmoreHA7 4DJ
Corporate director
Appointed 22 Oct 2004
Resigned 02 Jul 2005
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
190190
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
353353
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
353353
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288cChange of Particulars
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
287Change of Registered Office
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
5 August 1999
287Change of Registered Office
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
20 August 1996
287Change of Registered Office
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
19 June 1996
363sAnnual Return (shuttle)
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
88(2)R88(2)R
Legacy
24 January 1996
88(2)R88(2)R
Legacy
24 January 1996
88(2)R88(2)R
Legacy
24 November 1995
88(2)R88(2)R
Legacy
26 June 1995
288288
Incorporation Company
20 June 1995
NEWINCIncorporation