This company is commonly known as 32 Warrior Square Limited. The company was founded 25 years ago and was given the registration number 03584530. The firm's registered office is in ST LEONARDS ON SEA. You can find them at Fao Mr S Rumsey, 14 Cross Street, St Leonards On Sea, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 32 WARRIOR SQUARE LIMITED |
---|---|---|
Company Number | : | 03584530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fao Mr S Rumsey, 14 Cross Street, St Leonards On Sea, East Sussex, TN37 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hawthorn Court, Warwick Drive, London, England, SW15 6LF | Secretary | 14 June 2021 | Active |
5, Park Avenue, Wokingham, England, RG40 2AJ | Director | 16 January 2015 | Active |
32a, Warrior Square, St. Leonards-On-Sea, United Kingdom, TN37 6BS | Director | 31 August 2022 | Active |
32a, Warrior Square, St. Leonards-On-Sea, England, TN37 6BS | Director | 31 March 2006 | Active |
Oaklands, London Road, Battle, England, TN33 0LS | Director | 01 July 2013 | Active |
32b, Warrior Square, St. Leonards-On-Sea, England, TN37 6BS | Director | 04 June 2021 | Active |
12, Hawthorn Court, Warwick Drive, London, England, SW15 6LF | Director | 10 August 2015 | Active |
4 Celandine Drive, St Leonards On Sea, TN38 0XU | Secretary | 24 May 2005 | Active |
4 Celandine Drive, St Leonards On Sea, TN38 0XU | Secretary | 30 October 2002 | Active |
87b Church Road, St Leonards On Sea, TN37 6EE | Secretary | 19 October 1999 | Active |
124 London Road, St Leonards On Sea, TN37 6LT | Secretary | 19 June 1998 | Active |
32a, Fao Mr Mohammed Malas, Warrior Square, St Leonards-On-Sea, United Kingdom, TN37 6BS | Secretary | 01 April 2006 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 19 June 1998 | Active |
4 Celandine Drive, St Leonards On Sea, TN38 0XU | Director | 24 May 2005 | Active |
4 Celandine Drive, St Leonards On Sea, TN38 0XU | Director | 19 June 1998 | Active |
4 Celandine Drive, St Leonards On Sea, TN38 0XU | Director | 19 June 1998 | Active |
98 Andover Road, Orpington, BR6 8BN | Director | 06 March 2001 | Active |
Fao Mr S Rumsey, 14 Cross Street, St Leonards On Sea, TN37 6DP | Director | 24 June 2005 | Active |
87b Church Road, St Leonards On Sea, TN37 6EE | Director | 19 June 1998 | Active |
32 Warrior Square, St Leonards On Sea, TN37 6BS | Director | 19 June 1998 | Active |
Fao Mr S Rumsey, 14 Cross Street, St Leonards On Sea, TN37 6DP | Director | 24 June 2005 | Active |
124 London Road, St Leonards On Sea, TN37 6LT | Director | 19 June 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 19 June 1998 | Active |
11, Muswell Hill Road, London, England, N10 3JB | Director | 24 June 2005 | Active |
Fao Mr S Rumsey, 14 Cross Street, St Leonards On Sea, TN37 6DP | Director | 19 June 1998 | Active |
32a, Fao Mr Mohammed Malas, Warrior Square, St Leonards-On-Sea, United Kingdom, TN37 6BS | Director | 24 June 2005 | Active |
7 West Ascent, St. Leonards On Sea, TN38 0BB | Director | 20 June 2002 | Active |
Ms Jill Maver Rumsey | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 14, Cross Street, St. Leonards-On-Sea, England, TN37 6DP |
Nature of control | : |
|
Mr James Tristan Heighway | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Park Avenue, Wokingham, England, RG40 2AJ |
Nature of control | : |
|
Mr Christopher Norden | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Muswell Hill Road, London, England, N10 3JB |
Nature of control | : |
|
Mr Mohammed Abou Elkheir Malas | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32a, Warrior Square, St. Leonards-On-Sea, England, TN37 6BS |
Nature of control | : |
|
Mr Jonathan Mcmanus | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklands, London Road, Battle, England, TN33 0LS |
Nature of control | : |
|
Mr Paul Edward William Williams | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Warwick Drive, London, England, SW15 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.