Background WavePink WaveYellow Wave

SWAN GRANGE MANAGEMENT COMPANY LIMITED (06293297)

SWAN GRANGE MANAGEMENT COMPANY LIMITED (06293297) is an active UK company. incorporated on 26 June 2007. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SWAN GRANGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BATEMAN, Mark, PARKER, Danielle Louise.

Company Number
06293297
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2007
Age
18 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATEMAN, Mark, PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN GRANGE MANAGEMENT COMPANY LIMITED

SWAN GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWAN GRANGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06293297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 17 June 2025
C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 19 March 2010To: 9 June 2015
Lawns House Lawns Lane Farnley Leeds West Yorkshire LS12 5ET
From: 26 June 2007To: 19 March 2010
Timeline

13 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 13
Director Left
Jul 14
Director Left
Aug 19
Director Joined
Sept 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

BATEMAN, Mark

Active
Fisher House, SalisburySP2 7QY
Born August 1974
Director
Appointed 07 Oct 2010

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 26 Sept 2019

FIRTH, David Michael

Resigned
49 Oakleigh Avenue, ShipleyBD17 5TP
Secretary
Appointed 26 Jun 2007
Resigned 06 Sept 2010

COMPANY SERVICES (UK) LTD

Resigned
Clifton Park Avenue, YorkYO30 5PA
Corporate secretary
Appointed 06 Sept 2010
Resigned 02 Nov 2015

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 02 Nov 2015
Resigned 19 Dec 2023

BARNITT, Jean

Resigned
Carthorpe, BedaleDL8 2LL
Born March 1949
Director
Appointed 15 Oct 2010
Resigned 30 May 2013

FIRTH, David Michael

Resigned
49 Oakleigh Avenue, ShipleyBD17 5TP
Born January 1954
Director
Appointed 26 Jun 2007
Resigned 06 Sept 2010

JONES, Jessica Louise

Resigned
Malton Way, DoncasterDN6 7FE
Born March 1984
Director
Appointed 11 Oct 2010
Resigned 27 Aug 2019

JOYCE, Clare Louise

Resigned
Carthorpe, BedaleDL8 2LL
Born July 1965
Director
Appointed 06 Sept 2010
Resigned 18 Oct 2010

TAYLOR, Martin Daniel

Resigned
Carthorpe, BedaleDL8 2LL
Born January 1975
Director
Appointed 11 Oct 2010
Resigned 31 Jul 2014

THOMSON, Timothy John

Resigned
36 Crawshaw Avenue, PudseyLS28 7BT
Born July 1964
Director
Appointed 26 Jun 2007
Resigned 06 Sept 2010
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Incorporation Company
26 June 2007
NEWINCIncorporation