Background WavePink WaveYellow Wave

THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED (03285680)

THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED (03285680) is an active UK company. incorporated on 29 November 1996. with registered office in London Colney. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CASADO BIESA, Angeles.

Company Number
03285680
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1996
Age
29 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASADO BIESA, Angeles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED

THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 1996 with the registered office located in London Colney. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03285680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 29 November 1996

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 20 October 2025 (6 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 29 November 2011To: 4 March 2022
Hazlems Fenton Chartd Accts Palladium House 1-4 Argyll Street London W1F 7LD
From: 29 November 1996To: 29 November 2011
Timeline

2 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CASADO BIESA, Angeles

Active
Barnet Road, London ColneyAL2 1BG
Born September 1968
Director
Appointed 09 Jan 2002

DAVIES, Dorothy Patricia

Resigned
26 Park Road, Potters BarEN6 4NU
Secretary
Appointed 05 Dec 1996
Resigned 09 Jun 1997

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 10 Oct 2002
Resigned 02 Oct 2003

HUSSEIN, Tanju

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 29 Nov 1996
Resigned 23 Jun 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 Jun 1997
Resigned 09 Oct 2002

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 21 Jun 2004

SINCLAIR PROPERTY LIMITED

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 21 Jun 2004
Resigned 31 Oct 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Nov 1996
Resigned 29 Nov 1996

BLACKBURN, James Armstrong

Resigned
18 Jersey House, WatfordWD1 8GH
Born January 1972
Director
Appointed 03 Nov 1999
Resigned 18 Jul 2002

DHADA, Balvinder

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born December 1970
Director
Appointed 08 Oct 2002
Resigned 31 Jan 2017

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 29 Nov 1996
Resigned 15 Jun 1998

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 29 Nov 1996
Resigned 29 Oct 1999

HOWARTH, Andrew John

Resigned
3 Jersey House, WatfordWD1 8GH
Born March 1966
Director
Appointed 29 Oct 1999
Resigned 18 Sept 2001
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 November 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
14 May 2009
287Change of Registered Office
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
14 December 1998
363aAnnual Return
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363aAnnual Return
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
225Change of Accounting Reference Date
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Incorporation Company
29 November 1996
NEWINCIncorporation