Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

SWIFT HOUSE MANAGEMENT COMPANY LIMITED

182A MANFORD WAY, CHIGWELL, IG7 4DG,
Company Registration Number
01591687
Private Limited Company
Active

Company Overview

About Swift House Management Company Ltd
SWIFT HOUSE MANAGEMENT COMPANY LIMITED was founded on 1981-10-15 and has its registered office in Chigwell. The organisation's status is listed as "Active". Swift House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWIFT HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
182A MANFORD WAY
CHIGWELL
IG7 4DG
Other companies in EN4
 
Filing Information
Company Number 01591687
Company ID Number 01591687
Date formed 1981-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWIFT HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN TREVOR PRICE
Company Secretary 2007-10-01
ELEANOR JUDITH CLARKE
Director 2011-08-17
ARTURO OTTONARO
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRAME
Director 2005-12-07 2010-06-24
MARTIN JOSEPH MILLER
Company Secretary 1999-11-29 2007-07-31
SUZANNE SHEPHERD
Director 2000-10-19 2004-09-16
LOUIS TENCOR
Director 1991-09-26 2003-12-18
JENNIFER JACQUELINE TISH
Director 1996-09-17 2003-12-18
IAN GARWOOD
Director 2000-10-19 2002-04-25
SHABIHA SYED MASUD
Director 1999-01-01 2001-01-16
BARBARA JESSCCA HARVEY
Director 1991-09-26 2000-10-19
MICHAEL CHARLES WALKER
Director 1992-09-30 2000-10-19
SHABIHA SYED MASUD
Company Secretary 1999-01-01 1999-11-29
TONY OTTONARA
Director 1991-09-26 1999-09-09
JACQUELINE ANN TRIBE
Company Secretary 1993-09-26 1999-01-01
STEVE SEXTON
Director 1996-12-02 1999-01-01
DAVID MONJACK
Director 1991-09-26 1995-01-24
STEPHEN JAMES SEXTON
Director 1991-09-26 1993-09-26
LESLEY ANN SYKES
Company Secretary 1991-09-26 1993-08-16
KATHLEEN SYLVIA KEANE
Director 1991-09-26 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TREVOR PRICE COTG MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-28 Active
JOHN TREVOR PRICE DORMPLACE LIMITED Company Secretary 2008-01-30 CURRENT 1999-09-16 Active
JOHN TREVOR PRICE HESKFORM LIMITED Company Secretary 2008-01-30 CURRENT 1999-10-26 Active
JOHN TREVOR PRICE ST CLEMENTS WALK BLOCK N MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-23 CURRENT 1990-05-10 Active
JOHN TREVOR PRICE ST CLEMENTS WALK BLOCK R MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-23 CURRENT 1990-05-10 Active
JOHN TREVOR PRICE VICTORIA GARDENS (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1991-05-28 Active
JOHN TREVOR PRICE REGENCY CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-29 CURRENT 1986-11-21 Active
JOHN TREVOR PRICE BURNEY DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-01 CURRENT 1983-12-08 Active
JOHN TREVOR PRICE OAKS MANAGEMENT COMPANY (WOODFORD GREEN) LIMITED(THE) Company Secretary 2004-10-26 CURRENT 1982-08-02 Active
JOHN TREVOR PRICE 561 LONDON ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-25 CURRENT 1989-07-31 Active
JOHN TREVOR PRICE OAKLANDS (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-14 CURRENT 1988-07-21 Active
JOHN TREVOR PRICE LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-14 CURRENT 1988-07-22 Active
JOHN TREVOR PRICE REDMAYNE DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 2001-05-18 Active
JOHN TREVOR PRICE ALDERBUILD (NO.1) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1988-04-06 Active
JOHN TREVOR PRICE CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED Company Secretary 2001-03-01 CURRENT 2000-08-07 Active
JOHN TREVOR PRICE WAIKATO LODGE LIMITED Company Secretary 2000-01-01 CURRENT 1961-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-04CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM PO Box 2740 182a Manford Way Chigwell IG7 4DG England
2023-08-14Termination of appointment of David Ralph Cohen on 2023-08-14
2023-08-14Appointment of Manage My Block Limited as company secretary on 2023-08-14
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 100 High Road Loughton Essex IG10 4HT
2023-02-24Appointment of Mr David Ralph Cohen as company secretary on 2023-02-21
2023-02-23Termination of appointment of John Trevor Price on 2023-02-23
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28CH01Director's details changed for Arturo Ottonaro on 2021-11-21
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT ENGLAND
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 110-112 LANCASTER ROAD NEW BARNET HERTFORDSHIRE EN4 8AL
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-20AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-22AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0126/09/12 ANNUAL RETURN FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MISS ELEANOR JUDITH CLARKE
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0126/09/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0126/09/10 ANNUAL RETURN FULL LIST
2010-11-16CH01Director's details changed for Arturo Ottonaro on 2010-09-01
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAME
2010-02-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-01AR0126/09/09 ANNUAL RETURN FULL LIST
2009-04-30AA31/03/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2006-11-10363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-30363(288)DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-14363(288)DIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 26/09/03; NO CHANGE OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2002-12-10363(288)DIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-25363(288)DIRECTOR RESIGNED
2001-10-25363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288bSECRETARY RESIGNED
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-11-06363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-21288aNEW DIRECTOR APPOINTED
1996-12-27288aNEW DIRECTOR APPOINTED
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-24363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-10-17363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: C/O BLACK HORSE AGENCIES, AMBROSE, 149 HIGH ROAD LOUGHTON ESSEX IG10 4LZ
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-12363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1993-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/93
1993-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SWIFT HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWIFT HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWIFT HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFT HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 12
Shareholder Funds 2012-04-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIFT HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SWIFT HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SWIFT HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SWIFT HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIFT HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.