PROPERTY MANAGEMENT SW LIMITED

PROPERTY MANAGEMENT SW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROPERTY MANAGEMENT SW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05206537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY MANAGEMENT SW LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PROPERTY MANAGEMENT SW LIMITED located?

    Registered Office Address
    Brixham Sea Works Town Hall
    New Rd
    TQ5 8TA Brixham
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY MANAGEMENT SW LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY HOME MANAGEMENT LTD.Dec 06, 2004Dec 06, 2004
    HOLIDAY HOMES MANAGEMENT LIMITEDAug 16, 2004Aug 16, 2004

    What are the latest accounts for PROPERTY MANAGEMENT SW LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for PROPERTY MANAGEMENT SW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY MANAGEMENT SW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2015

    Statement of capital on Aug 02, 2015

    • Capital: GBP 2,080
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    1 pagesAA01

    Registered office address changed from Brixham Sea Works Brixham Town Hall New Rd Brixham Devon TQ5 8TA England to Brixham Sea Works Town Hall New Rd Brixham Devon TQ5 8TA on May 07, 2015

    1 pagesAD01

    Registered office address changed from Level 1 Sw Innovation Centres Vantage Point, Long Rd Paignton Devon TQ4 7EJ to Brixham Sea Works Town Hall New Rd Brixham Devon TQ5 8TA on May 07, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed holiday home management LTD.\certificate issued on 16/01/15
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2,080
    SH01

    Registered office address changed from * Unit 9 Yalberton Tor Industrial Estate Alders Way Paignton Devon TQ4 7QN United Kingdom* on Mar 25, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 2,080
    SH01

    Secretary's details changed for Mr Andrew Stephen Wilson on Sep 13, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Sylvia Lily Cutting as a director

    2 pagesAP01

    Annual return made up to Aug 16, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Unit 9 Yalberton Tor Industrial Estate Alders Way, Paignton Devon TQ5 7QN* on Aug 25, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of PROPERTY MANAGEMENT SW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Andrew Stephen
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    Secretary
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    BritishDirector Property Management Co.133845740001
    CUTTING, Sylvia Lily
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    Director
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    EnglandBritishDirector75818250001
    WILSON, Andrew Stephen
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    Director
    Town Hall
    New Rd
    TQ5 8TA Brixham
    Brixham Sea Works
    Devon
    United Kingdom
    EnglandBritishDirector Property Management Co.133845740001
    CUTTING, Sylvia Lily
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    Secretary
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    BritishProperty Management75818250001
    GAVIN, Justina Erica
    153 Northfields Lane
    TQ5 8RH Brixham
    Devon
    Secretary
    153 Northfields Lane
    TQ5 8RH Brixham
    Devon
    BritishCompany Director75818090003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CUTTING, Ronald
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    Director
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    BritishProperty Management75818330001
    CUTTING, Sylvia Lily
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    Director
    14 Centry Court
    TQ5 9HA Brixham
    Devon
    EnglandBritishProperty Management75818250001
    GAVIN, Justina Erica
    153 Northfields Lane
    TQ5 8RH Brixham
    Devon
    Director
    153 Northfields Lane
    TQ5 8RH Brixham
    Devon
    United KingdomBritishProperty Management75818090003
    GAVIN, Liam Henry
    Unit 9
    Yalberton Tor Industrial Estate
    TQ5 7QN Alders Way, Paignton
    Devon
    Director
    Unit 9
    Yalberton Tor Industrial Estate
    TQ5 7QN Alders Way, Paignton
    Devon
    United KingdomIrishProperty Management Ltd75818020003
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0