UKBizDB.co.uk

40 40 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 40 40 Management Company Limited. The company was founded 18 years ago and was given the registration number 05780214. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:40 40 MANAGEMENT COMPANY LIMITED
Company Number:05780214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director11 January 2018Active
30 Greatheed Road, Leamington Spa, CV32 6ES

Secretary13 April 2006Active
9 Packhorse Road, The Ridgeway, Stratford Upon Avon, CV37 9AQ

Secretary26 June 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 April 2006Active
Blythe Liggins Edmund House, Rugby Road, Leamington Spa, CV32 6EL

Director01 October 2010Active
14 Mill Street, Warwick, CV34 4HB

Director13 April 2006Active
Highdown House 11, Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Director08 April 2016Active
Kissing Tree House, Kissing Tree Lane, Alveston, Stratford Upon Avon, CV37 7QS

Director26 June 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 April 2006Active

People with Significant Control

Mr Henry John Charles Warhurst
Notified on:06 February 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Walton Hill Farm, Walton, Warwick, England, CV35 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter Thomas Bromwich
Notified on:24 November 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Highdown House 11, Highdown Road, Leamington Spa, United Kingdom, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Paul Swan
Notified on:31 January 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.