Background WavePink WaveYellow Wave

THE OLD SWAN MANAGEMENT COMPANY LIMITED (09341099)

THE OLD SWAN MANAGEMENT COMPANY LIMITED (09341099) is an active UK company. incorporated on 4 December 2014. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD SWAN MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include JOHNSON, Mark Andrew, MATTHEWS, Nicholas.

Company Number
09341099
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
1 & 2 Heritage Park, Cannock, WS11 7LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSON, Mark Andrew, MATTHEWS, Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD SWAN MANAGEMENT COMPANY LIMITED

THE OLD SWAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD SWAN MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09341099

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

1 & 2 Heritage Park Hayes Way Cannock, WS11 7LT,

Previous Addresses

C/O Else Solicitors Llp Else Solicitors Llp First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE England
From: 17 June 2016To: 25 August 2016
Brook Cottage Derby Road Risley Derby DE72 3SU
From: 4 December 2014To: 17 June 2016
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Mark Andrew

Active
Heritage Park, CannockWS11 7LT
Born March 1962
Director
Appointed 22 Mar 2016

MATTHEWS, Nicholas

Active
Heritage Park, CannockWS11 7LT
Born May 1966
Director
Appointed 14 Jun 2016

GARTON, Jonathan

Resigned
Derby Road, RisleyDE72 3SU
Born November 1979
Director
Appointed 04 Dec 2014
Resigned 14 Jun 2016

Persons with significant control

1

Mr Mark Andrew Johnson

Active
Heritage Park, CannockWS11 7LT
Born March 1962

Nature of Control

Significant influence or control
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Incorporation Company
4 December 2014
NEWINCIncorporation