Background WavePink WaveYellow Wave

SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED (13675937)

SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED (13675937) is an active UK company. incorporated on 13 October 2021. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include FOX-MILLS, Kathryn Elizabeth, MILLS, David Norman.

Company Number
13675937
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2021
Age
4 years
Address
34a Woollards Lane, Cambridge, CB22 5LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX-MILLS, Kathryn Elizabeth, MILLS, David Norman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED

SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 2021 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWIFTS CLOSE (DRY DRAYTON) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13675937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 13 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

34a Woollards Lane Great Shelford Cambridge, CB22 5LZ,

Previous Addresses

11 Swifts Close Dry Drayton Cambridge CB23 8BD England
From: 19 August 2024To: 14 July 2025
11 11 Swifts Close Dry Drayton Cambridge CB23 8BD England
From: 12 October 2023To: 19 August 2024
2 Primes Corner Histon Cambridge CB24 9AG
From: 13 October 2021To: 12 October 2023
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SWT ESTATE MANAGEMENT LTD

Active
Woollards Lane, CambridgeCB22 5LZ
Corporate secretary
Appointed 14 Jul 2025

FOX-MILLS, Kathryn Elizabeth

Active
Swifts Close, CambridgeCB23 8BD
Born January 1962
Director
Appointed 12 Oct 2023

MILLS, David Norman

Active
Swifts Close, CambridgeCB23 8BD
Born January 1957
Director
Appointed 12 Oct 2023

DYASON, Christopher Robert

Resigned
11 Swifts Close, Dry DraytonCB23 8BD
Born March 1948
Director
Appointed 13 Oct 2021
Resigned 30 Oct 2023

JACKSON, Katherine Jane

Resigned
Swifts Close, CambridgeCB23 8BD
Born May 1961
Director
Appointed 13 Oct 2021
Resigned 19 Aug 2024

Persons with significant control

4

1 Active
3 Ceased

Mr David Norman Mills

Active
11 Swifts Close, Dry DraytonCB23 8BD
Born January 1957

Nature of Control

Significant influence or control
Notified 12 Oct 2023

Christopher Robert Dyason

Ceased
11 Swifts Close, Dry DraytonCB23 8BD
Born March 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2021
Ceased 12 Oct 2023

Katherine Jane Jackson

Ceased
11 Swifts Close, Dry DraytonCB23 8BD
Born May 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2021
Ceased 12 Oct 2023
Primes Corner, CambridgeCB24 9AG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 13 Oct 2021
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
14 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Incorporation Company
13 October 2021
NEWINCIncorporation