Background WavePink WaveYellow Wave

SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED (05448511)

SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED (05448511) is an active UK company. incorporated on 10 May 2005. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05448511
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED

SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2005 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWAN MEWS (LICHFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05448511

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG
From: 10 May 2005To: 25 January 2016
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

SHARP, Paul John

Resigned
3 Glendale Close, WolverhamptonWV3 8EN
Secretary
Appointed 10 May 2005
Resigned 25 Apr 2007

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 12 Dec 2006
Resigned 30 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2005
Resigned 10 May 2005

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 01 Dec 2008
Resigned 21 Dec 2009

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 19 Apr 2024

KENDRICK, William David

Resigned
Thicknall, StourbridgeDY9 0HW
Born December 1966
Director
Appointed 10 May 2005
Resigned 25 Apr 2007

PARKER, Helen Catherine

Resigned
61 Birmingham Road, WalsallWS9 0AJ
Born March 1955
Director
Appointed 22 Aug 2006
Resigned 01 Dec 2008

SHARP, Paul John

Resigned
3 Glendale Close, WolverhamptonWV3 8EN
Born May 1953
Director
Appointed 10 May 2005
Resigned 13 Mar 2008
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation