UKBizDB.co.uk

25 WARRINGTON CRESCENT (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 High Street, Avening, Tetbury, Gloucestershire, GL8 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB

Corporate Secretary11 May 2021Active
Flat 4, 25 Warrington Crescent, London, England, W9 1ED

Director15 October 2013Active
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB

Director01 June 2020Active
Flat 2, 25 Warrington Crescent, London, W9 1ED

Director26 August 2009Active
29, Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB

Director10 August 2019Active
25a Warrington Crescent, London, W9 1ED

Director13 July 2005Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary10 April 1996Active
47 Maida Vale, London, W9 1SH

Secretary24 November 1993Active
25 Warrington Crescent, London, W9 1ED

Secretary-Active
51, High Street, Avening, Tetbury, United Kingdom, GL8 8NF

Secretary01 June 2000Active
51 High Street, Avening, GL8 8NF

Secretary01 January 1999Active
Flat 5 25 Warrington Crescent, London, W9 1ED

Director19 June 2006Active
Flat 2 25 Warrington Crescent, London, W9 1ED

Director03 September 1999Active
Flat 4, 25 Warrington Crescent, London, United Kingdom, W9 1ED

Director02 June 2010Active
Rockalls Hall, Rockalls Road, Polstead, CO6 5AT

Director-Active
Tudor Cottage, West End Lane, Stoke Poges, SL2 4NA

Director17 January 2003Active
Flat 3, 25 Warrington Crescent, London, W9 1ED

Director18 August 1993Active
1101 Green Street, Apt 1501, San Francisco, Usa, 94109

Director05 June 2015Active
25 Warrington Crescent, Little Venice, London, W9 1ED

Director05 April 1994Active
25 Warrington Crescent, London, W9 1ED

Director-Active
12 Clifton Villas, London, W9 2PH

Director04 October 2001Active
25a Warrington Crescent, London, W9 1ED

Director31 July 1997Active
Flat 2 25 Warrington Crescent, London, W9 1ED

Director29 August 2000Active
51, High Street, Avening, Tetbury, GL8 8NF

Director13 June 2017Active
Flat 5, 25 Warrington Crescent, London, United Kingdom, W9 1ED

Director10 July 2013Active
25 Warrington Crescent, London, W9 1ED

Director-Active
Flat 5, 25 Warrington Crescent, London, England, W9 1ED

Director07 October 2016Active
Flat 4, 25 Warrington Crescent, London, W9 1ED

Director05 July 2007Active
Flat 5, 25 Warrington Crescent, London, United Kingdom, W9 1ED

Director30 June 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-19Officers

Appoint corporate secretary company with name date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.