Background WavePink WaveYellow Wave

SWINBORNE MANAGEMENT LIMITED (03343289)

SWINBORNE MANAGEMENT LIMITED (03343289) is an active UK company. incorporated on 1 April 1997. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SWINBORNE MANAGEMENT LIMITED has been registered for 28 years. Current directors include HYDE, Philip John, WITZENFELD, Alan Richard.

Company Number
03343289
Status
active
Type
ltd
Incorporated
1 April 1997
Age
28 years
Address
28 Imperial Avenue, Westcliff-On-Sea, SS0 8NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HYDE, Philip John, WITZENFELD, Alan Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINBORNE MANAGEMENT LIMITED

SWINBORNE MANAGEMENT LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SWINBORNE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03343289

LTD Company

Age

28 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

28 Imperial Avenue Westcliff-On-Sea, SS0 8NE,

Previous Addresses

286 High Road Benfleet Essex SS7 5HB
From: 13 April 2011To: 20 December 2018
21 Riverside House Lower Southend Road Wickford Essex SS11 8BB
From: 1 April 1997To: 13 April 2011
Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Apr 15
Director Left
Oct 17
Owner Exit
Apr 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HYDE, Philip John

Active
28 Imperial Avenue, Westcliff On SeaSS0 8NE
Born February 1953
Director
Appointed 01 Apr 1997

WITZENFELD, Alan Richard

Active
26 Imperial Avenue, Westcliff On SeaSS0 8NE
Born May 1954
Director
Appointed 01 Apr 1997

BARTLETT, Stephen Alfred

Resigned
2 Abbey Fields, East HanningfieldCM3 8XB
Secretary
Appointed 01 Apr 1997
Resigned 31 Dec 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1997

BARTLETT, Stephen Alfred

Resigned
2 Abbey Fields, East HanningfieldCM3 8XB
Born September 1954
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2014

KEMP, Michael Peter

Resigned
High Road, BenfleetSS7 5HB
Born November 1955
Director
Appointed 01 Oct 2010
Resigned 29 Sept 2017

KEMP, Michael Gordon Ernest

Resigned
High Trees 9 School Road, BillericayCM11 1QU
Born October 1929
Director
Appointed 01 Apr 1997
Resigned 11 Feb 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Apr 1997
Resigned 01 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Lower Southend Road, WickfordSS11 8BB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2017
Chadwick Road, Westcliff-On-SeaSS0 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
31 May 1998
287Change of Registered Office
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Incorporation Company
1 April 1997
NEWINCIncorporation