Background WavePink WaveYellow Wave

ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED (06393965)

ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED (06393965) is an active UK company. incorporated on 9 October 2007. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
06393965
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2007
Age
18 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

ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED

ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GREGORYS (SWARCLIFFE) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06393965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

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

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 9 October 2007To: 17 April 2020
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 01 Jun 2011

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

BOOTH, Deborah

Resigned
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Dec 2015
Resigned 14 Feb 2019

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 19 Dec 2007
Resigned 17 Dec 2015

HOUSEMANS MANAGEMNT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 09 Oct 2007
Resigned 14 Mar 2008

DAVISON, Bradley

Resigned
Sycamore Place, YorkYO30 7DN
Born August 1972
Director
Appointed 05 Jan 2009
Resigned 03 Aug 2010

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 14 Feb 2019
Resigned 19 Apr 2024

FOLLOWS, Karen

Resigned
Persimmon House, YorkYO19 4FE
Born February 1974
Director
Appointed 22 Apr 2015
Resigned 14 Feb 2019

GRADWELL, Wayne

Resigned
Walnut Barn, YorkYO10 5DA
Born March 1959
Director
Appointed 20 Dec 2007
Resigned 14 Feb 2019

MARCHANT, Richard Simon

Resigned
The Granary, YorkYO23 3YP
Born October 1968
Director
Appointed 19 Dec 2007
Resigned 05 Jan 2009

WHALLEY, Simon Jeremy

Resigned
Persimmon House, YorkYO19 4FE
Born April 1965
Director
Appointed 22 Apr 2015
Resigned 14 Feb 2019

WILLIAMS, Neil Christopher

Resigned
Fulford, YorkYO19 4FE
Born October 1974
Director
Appointed 03 Aug 2010
Resigned 22 Apr 2015

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 09 Oct 2007
Resigned 14 Mar 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Resolution
13 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
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 June 2011
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation