Background WavePink WaveYellow Wave

SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED (03083904)

SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED (03083904) is an active UK company. incorporated on 25 July 1995. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in residents property management. SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED has been registered for 30 years. Current directors include BARKER, Gerrard James Rory, BRYANT, Adrian John, BUTTON, Sarah Anne.

Company Number
03083904
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
21 Swan Lane, Bicester, OX27 0HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, Gerrard James Rory, BRYANT, Adrian John, BUTTON, Sarah Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED

SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED is an active company incorporated on 25 July 1995 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWAN LANE MANAGEMENT (MARSH GIBBON) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03083904

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

21 Swan Lane Marsh Gibbon Bicester, OX27 0HH,

Previous Addresses

22 Swan Lane Marsh Gibbon Bicester Oxfordshire OX27 0HH
From: 25 July 1995To: 9 November 2010
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
May 10
Director Left
Nov 10
Director Left
Aug 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARKER, Gerrard James Rory

Active
Swan Lane, BicesterOX27 0HH
Born July 1969
Director
Appointed 23 Mar 2016

BRYANT, Adrian John

Active
Swan Lane, BicesterOX27 0HH
Born July 1962
Director
Appointed 06 Nov 2023

BUTTON, Sarah Anne

Active
Swan Lane, BicesterOX27 0HH
Born October 1991
Director
Appointed 23 Mar 2016

BANKS, Hannah

Resigned
24 Swan Lane, BicesterOX6 0HH
Secretary
Appointed 17 Feb 1997
Resigned 02 Mar 1998

BEESLEY, Alfred

Resigned
7 Greyfriars Court, OxfordOX1 1BB
Secretary
Appointed 25 Jul 1995
Resigned 29 Nov 1996

CROSS, Deborah

Resigned
21 Swan Lane, BicesterOX6 0HH
Secretary
Appointed 28 Apr 2000
Resigned 22 Oct 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Jul 1995
Resigned 25 Jul 1995

FOX, David Martin

Resigned
22 Swan Lane, BicesterOX27 0HH
Secretary
Appointed 07 Aug 2007
Resigned 01 Jul 2010

HARRIS, Lucie Anne

Resigned
10 South Meadow, AmbrosdenOX25 2LA
Secretary
Appointed 22 Oct 2001
Resigned 07 Aug 2007

HILL, Janice Elizabeth

Resigned
20 Swan Lane, BicesterOX6 0HH
Secretary
Appointed 02 Mar 1998
Resigned 28 Apr 2000

SMITH, Mark Stuart

Resigned
16 Swan Lane, BicesterOX6 0HH
Secretary
Appointed 29 Nov 1996
Resigned 18 Feb 1997

BANKS, Hannah

Resigned
24 Swan Lane, BicesterOX6 0HH
Born July 1973
Director
Appointed 29 Nov 1996
Resigned 17 Feb 1997

BEESLEY, Alfred

Resigned
7 Greyfriars Court, OxfordOX1 1BB
Born January 1933
Director
Appointed 25 Jul 1995
Resigned 29 Nov 1996

BINNS, Jason Andrew

Resigned
Swan Lane, BicesterOX27 0HH
Born September 1975
Director
Appointed 20 May 2010
Resigned 01 Mar 2014

BINNS, Jason Andrew

Resigned
17 Swan Lane, Marsh GibbonOX27 0HH
Born September 1975
Director
Appointed 17 May 2004
Resigned 24 Sept 2008

DABINETT, Colin

Resigned
19 Swan Lane, BicesterOX27 0HH
Born June 1963
Director
Appointed 22 Sept 1998
Resigned 01 Jun 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

FOX, David Martin

Resigned
22 Swan Lane, BicesterOX27 0HH
Born October 1956
Director
Appointed 28 Jun 2007
Resigned 01 Jul 2010

GUEST, Joanne Elizabeth

Resigned
15 Swan Lane, BicesterOX6 0HH
Born December 1974
Director
Appointed 17 Feb 1997
Resigned 06 Jul 1998

HOBBS, Giles

Resigned
18 Swan Lane, BicesterOX27 0HH
Born June 1970
Director
Appointed 04 Jul 2001
Resigned 01 Jun 2005

HODGES, Christopher Gilbert

Resigned
17 Swan Lane, BicesterOX6 0HH
Born October 1947
Director
Appointed 17 Feb 1997
Resigned 04 Jul 2001

ROUSE, Melvyn

Resigned
21 Swan Lane, Marsh GibbonOX27 0HH
Born March 1971
Director
Appointed 17 May 2004
Resigned 06 Nov 2023

RYDE, Simon Alan

Resigned
5 Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 25 Jul 1995
Resigned 29 Nov 1996

SEGAL, Helen

Resigned
Swan Lane, BicesterOX27 0HH
Born March 1966
Director
Appointed 14 Aug 2008
Resigned 03 Dec 2015

SHARP, Mandy

Resigned
19 Swan Lane, BicesterOX6 0HH
Born June 1968
Director
Appointed 17 Feb 1997
Resigned 17 Jul 1998

SMITH, Mark Stuart

Resigned
16 Swan Lane, BicesterOX6 0HH
Born September 1965
Director
Appointed 29 Nov 1996
Resigned 18 Feb 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Melvyn Rouse

Ceased
Swan Lane, BicesterOX27 0HH
Born March 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
14 May 1997
287Change of Registered Office
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
88(2)R88(2)R
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
287Change of Registered Office
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
224224
Legacy
2 August 1995
287Change of Registered Office
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation