CompanyTrack
S

SWALE CAPITAL MANAGEMENT LTD

Active Birmingham

Management of real estate on a fee or contract basis

2 employees
Management of real estate on a fee or contract basis
S

SWALE CAPITAL MANAGEMENT LTD

Management of real estate on a fee or contract basis

Founded 16 Apr 2018 Active Birmingham, United Kingdom 2 employees
Management of real estate on a fee or contract basis
Accounts Submitted 21 Oct 2025
Confirmation Statement Submitted 18 Apr 2025
Net assets £146.70K £14.24K 2024 year on year
Total assets £1.22M £247.95K 2024 year on year
Total Liabilities £748.79K £91.41K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Wrens Court 48 Victoria Road Birmingham B72 1SY United Kingdom

Credit Report

Discover SWALE CAPITAL MANAGEMENT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£69.21k

Decreased by £39.92k (-37%)

Net Assets

£146.70k

Increased by £14.24k (+11%)

Total Liabilities

£748.79k

Decreased by £91.41k (-11%)

Turnover

N/A

Employees

2

Debt Ratio

61%

Decreased by 25 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
John Alexander Carey RumseyDirectorBritishEngland4316 Apr 2018Active
Laura Joanne RumseyDirectorBritishEngland424 Sept 2025Active
Nicholas Peter MellorDirectorBritishEngland5716 Apr 2018Active
Rachel MellorDirectorBritishEngland544 Sept 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

John Alexander Carey Rumsey

British

Active
Notified 16 Apr 2018
Residence United Kingdom
DOB November 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nicholas Peter Mellor

British

Active
Notified 16 Apr 2018
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

SWALE CAPITAL MANAGEMENT LTD Current Company
EASTFIELD ROAD LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
EVASTALL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KORDEN HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RIVERCAP PROPERTIES LLP united kingdom voting rights 25 to 50 percent limited liability partnership
RIVERHILL DEVELOPMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership
RIVERHIVE LIMITED united kingdom voting rights 25 to 50 percent
RIVERHIVE PROPERTIES II LLP united kingdom voting rights 25 to 50 percent limited liability partnership
RIVERSTONE PROPERTY DEVELOPMENTS LTD united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AccountsAnnual accounts made up to 2026-04-30View(1 page)
17 Sept 2025OfficersAppointment of Mrs Rachel Mellor as director on 2025-09-04View(2 pages)
17 Sept 2025OfficersAppointment of Mrs Laura Joanne Rumsey as director on 2025-09-04View(2 pages)
5 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
18 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-15 with updatesView(3 pages)
21 Oct 2025 Accounts

Annual accounts made up to 2026-04-30

17 Sept 2025 Officers

Appointment of Mrs Rachel Mellor as director on 2025-09-04

17 Sept 2025 Officers

Appointment of Mrs Laura Joanne Rumsey as director on 2025-09-04

5 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-15 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2026-04-30

3 months ago on 21 Oct 2025

Appointment of Mrs Rachel Mellor as director on 2025-09-04

5 months ago on 17 Sept 2025

Appointment of Mrs Laura Joanne Rumsey as director on 2025-09-04

5 months ago on 17 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 5 Sept 2025

Confirmation statement made on 2025-04-15 with updates

10 months ago on 18 Apr 2025