UKBizDB.co.uk

4 WARBECK ROAD LIMITED

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

This company is commonly known as 4 Warbeck Road Limited. The company was founded 26 years ago and was given the registration number 03520174. The firm's registered office is in LEOMINSTER. You can find them at 45 Etnam Street, , Leominster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 WARBECK ROAD LIMITED
Company Number:03520174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Etnam Street, Leominster, United Kingdom, HR6 8AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Stratford Road, London, England, W8 6QA

Secretary24 April 2018Active
Flat 3, 4 Warbeck Road, London, England, W12 8NT

Director12 February 2011Active
Top Flat, 38, Stratford Road, London, England, W8 6QA

Director28 August 2016Active
Flat 2, 4 Warbeck Road, London, England, W12 8NT

Director05 January 2022Active
Flat 1, 4 Warbeck Road, Hammersmith, London, England, W12 8NT

Director03 August 2018Active
273 Brighton Road, Belmont, SM2 5SU

Secretary18 December 1999Active
Flat 3 4 Warbeck Road, London, W12 8NT

Secretary02 March 1998Active
Flat 2, 4 Warbeck Road, London, W12 8NT

Secretary30 January 2008Active
19, Tintern Close, Lytton Grove, London, England, SW15 2HF

Secretary01 March 2011Active
Flat 1, 4 Warbeck Road, London, W12 8NT

Secretary20 March 2009Active
Flat 1 4 Warbeck Road, London, W12 8NT

Secretary21 May 2002Active
7 Campana Road, Fulham, London, SW6 4AS

Secretary03 March 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 March 1998Active
Epworth, Garlands Road, Leatherhead, England, KT22 7EX

Secretary26 July 2013Active
Flat 4, 4 Warbeck Road, London, England, W12 8NT

Director26 August 2013Active
Flat 4, 4 Warbeck Road, Shepherd's Bush, W12 8NT

Director14 December 2006Active
Flat 3 4 Warbeck Road, London, W12 8NT

Director02 March 1998Active
Flat 2, 4 Warbeck Road, London, W12 8NT

Director30 January 2008Active
Flat 1, 4 Warbeck Road, London, W12 8NT

Director28 May 2008Active
1 Rutland Gate Mews, London, SW7 1PH

Director01 January 2006Active
1 Rutland Gate Mews, London, SW7 1PH

Director26 November 2002Active
Flat 1 4 Warbeck Road, London, W12 8NT

Director02 March 1998Active
Flat 3, 4 Warbeck Road, London, W12 5NT

Director17 December 1999Active
Tilly Cottage, 10 Tillbridge Road, Sturton By Stow, LN1 2BP

Director02 March 1998Active
19, Tintern Close, Lytton Grove, London, England, SW15 2HF

Director31 December 2010Active
7 Campana Road, Fulham, London, SW6 4AS

Director02 March 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 March 1998Active
45, Etnam Street, Leominster, United Kingdom, HR6 8AE

Director01 December 2010Active

People with Significant Control

Mrs Carina Vargas
Notified on:05 September 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Epworth, Garlands Road, Leatherhead, England, KT22 7EX
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Address

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

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-26Officers

Appoint person secretary company with name date.

Download
2018-04-24Address

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

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.