This company is commonly known as 25 Warrington Crescent (management) Limited. The company was founded 33 years ago and was given the registration number 02508350. The firm's registered office is in TETBURY. You can find them at 51 High Street, Avening, Tetbury, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | 25 WARRINGTON CRESCENT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02508350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 High Street, Avening, Tetbury, Gloucestershire, GL8 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB | Corporate Secretary | 11 May 2021 | Active |
Flat 4, 25 Warrington Crescent, London, England, W9 1ED | Director | 15 October 2013 | Active |
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB | Director | 01 June 2020 | Active |
Flat 2, 25 Warrington Crescent, London, W9 1ED | Director | 26 August 2009 | Active |
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB | Director | 10 August 2019 | Active |
25a Warrington Crescent, London, W9 1ED | Director | 13 July 2005 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 10 April 1996 | Active |
47 Maida Vale, London, W9 1SH | Secretary | 24 November 1993 | Active |
25 Warrington Crescent, London, W9 1ED | Secretary | - | Active |
51, High Street, Avening, Tetbury, United Kingdom, GL8 8NF | Secretary | 01 June 2000 | Active |
51 High Street, Avening, GL8 8NF | Secretary | 01 January 1999 | Active |
Flat 5 25 Warrington Crescent, London, W9 1ED | Director | 19 June 2006 | Active |
Flat 2 25 Warrington Crescent, London, W9 1ED | Director | 03 September 1999 | Active |
Flat 4, 25 Warrington Crescent, London, United Kingdom, W9 1ED | Director | 02 June 2010 | Active |
Rockalls Hall, Rockalls Road, Polstead, CO6 5AT | Director | - | Active |
Tudor Cottage, West End Lane, Stoke Poges, SL2 4NA | Director | 17 January 2003 | Active |
Flat 3, 25 Warrington Crescent, London, W9 1ED | Director | 18 August 1993 | Active |
1101 Green Street, Apt 1501, San Francisco, Usa, 94109 | Director | 05 June 2015 | Active |
25 Warrington Crescent, Little Venice, London, W9 1ED | Director | 05 April 1994 | Active |
25 Warrington Crescent, London, W9 1ED | Director | - | Active |
12 Clifton Villas, London, W9 2PH | Director | 04 October 2001 | Active |
25a Warrington Crescent, London, W9 1ED | Director | 31 July 1997 | Active |
Flat 2 25 Warrington Crescent, London, W9 1ED | Director | 29 August 2000 | Active |
51, High Street, Avening, Tetbury, GL8 8NF | Director | 13 June 2017 | Active |
Flat 5, 25 Warrington Crescent, London, United Kingdom, W9 1ED | Director | 10 July 2013 | Active |
25 Warrington Crescent, London, W9 1ED | Director | - | Active |
Flat 5, 25 Warrington Crescent, London, England, W9 1ED | Director | 07 October 2016 | Active |
Flat 4, 25 Warrington Crescent, London, W9 1ED | Director | 05 July 2007 | Active |
Flat 5, 25 Warrington Crescent, London, United Kingdom, W9 1ED | Director | 30 June 2010 | Active |
Ms Diana Dimitrova | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Mr Michael Edward Doughty | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Ms Natalia Osipova | ||
Notified on | : | 03 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British,Russian |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Ms Anna Marion Trotman | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Mr Sean Patrick Lance | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Mr Stephen Craen | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Mr Alexander Maxwell Djerassi | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 29, Sandford Leaze, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Ms Anna Marion Trotman | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 51, High Street, Tetbury, GL8 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.