UKBizDB.co.uk

44 WARRINGTON CRESCENT LIMITED

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

This company is commonly known as 44 Warrington Crescent Limited. The company was founded 40 years ago and was given the registration number 01739662. The firm's registered office is in TETBURY. You can find them at 36 Sandford Leaze, Avening, Tetbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:44 WARRINGTON CRESCENT LIMITED
Company Number:01739662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Sandford Leaze, Avening, Tetbury, Gloucestershire, GL8 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Sandford Leaze, Avening, Tetbury, GL8 8PB

Secretary17 February 2014Active
36, Sandford Leaze, Avening, Tetbury, GL8 8PB

Director08 March 2013Active
25a Warrington Crescent, London, W9 1ED

Director06 May 2009Active
36, Sandford Leaze, Avening, Tetbury, GL8 8PB

Director04 July 2013Active
39a Welbeck Street, London, W1G 8DH

Secretary01 April 2000Active
44 Warrington Crescent, London, W9 1EP

Secretary-Active
47 Maida Vale, London, W9 1SH

Secretary06 September 1995Active
44 Warrington Crescent, London, W9

Director-Active
Flat 2, 44 Warrington Crescent, London, W9 1EP

Director01 December 2006Active
39a Welbeck Street, London, W1G 8DH

Director01 April 2000Active
44 Warrington Crescent, London, W9 1EP

Director-Active
Apartment 2 44 Warrington Crescent, London, W9 1EP

Director27 June 1996Active
9 Kenton Road, Harrow, HA1 2BW

Director09 March 1998Active
Fewhurst Farm, Billingshurst, RH14 9DF

Director05 November 1997Active
44 Warrington Crescent, London, W9 1EP

Director-Active

People with Significant Control

Patsy Yatsy Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Gaspe House,, 66-72 Esplanade, St Helier, Jersey, JE2 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent as firm
Mrs Julie Belita Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:36, Sandford Leaze, Tetbury, GL8 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Anne Pilley
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Canadian
Country of residence:England
Address:24, Warwick Avenue, London, England, W9 2PT
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Accounts

Change account reference date company previous shortened.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Document replacement

Second filing of form with form type made up date.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.