Background WavePink WaveYellow Wave

SWANWICK LANE MANAGEMENT COMPANY LIMITED (07538987)

SWANWICK LANE MANAGEMENT COMPANY LIMITED (07538987) is an active UK company. incorporated on 22 February 2011. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. SWANWICK LANE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include WALLACE, Neil Stewart, WOODS, Sarah Jane.

Company Number
07538987
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2011
Age
15 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALLACE, Neil Stewart, WOODS, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANWICK LANE MANAGEMENT COMPANY LIMITED

SWANWICK LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2011 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWANWICK LANE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07538987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 21 November 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 26 February 2019To: 21 November 2022
2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
From: 21 November 2016To: 26 February 2019
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
From: 6 November 2015To: 21 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 22 February 2011To: 6 November 2015
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

WALLACE, Neil Stewart

Active
11 Queensway, New MiltonBH25 5NR
Born April 1957
Director
Appointed 31 Oct 2024

WOODS, Sarah Jane

Active
11 Queensway, New MiltonBH25 5NR
Born July 1960
Director
Appointed 27 Nov 2024

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Feb 2019
Resigned 07 Dec 2023

CHAPMAN, Philip Andrew

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1968
Director
Appointed 16 Jan 2019
Resigned 22 Nov 2019

CHURCHER, Nicholas John

Resigned
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 25 Feb 2025
Resigned 24 Jun 2025

DUXBURY, Andrew James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1975
Director
Appointed 16 Jan 2019
Resigned 03 Jan 2020

ELLIS, Adrian Peter John

Resigned
Connaught House, GuildfordGU1 3DA
Born July 1959
Director
Appointed 22 Feb 2011
Resigned 19 Mar 2014

FLOOD, Martyn Trevor

Resigned
Lime Tree Way, BasingstokeRG24 6GU
Born June 1960
Director
Appointed 13 Apr 2021
Resigned 11 Dec 2024

INKIN, Anthony Roy

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born July 1966
Director
Appointed 22 Dec 2014
Resigned 16 Jan 2019

LAUGHARNE, Richard James

Resigned
Connaught House, GuildfordGU1 3DA
Born September 1949
Director
Appointed 22 Feb 2011
Resigned 15 Dec 2014

MCLAUGHLIN, Dawnet Marie

Resigned
Lime Tree Way, BasingstokeRG24 8GU
Born August 1972
Director
Appointed 13 Apr 2021
Resigned 11 Dec 2024

MODLE, Andrew Colin

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1967
Director
Appointed 03 Jan 2020
Resigned 13 Apr 2021

SAUNDERS, Christopher John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1975
Director
Appointed 03 Jan 2020
Resigned 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 February 2012
AR01AR01
Incorporation Company
22 February 2011
NEWINCIncorporation