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.
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 | : |
|
Registered Address | : | 36 Sandford Leaze, Avening, Tetbury, Gloucestershire, GL8 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Sandford Leaze, Avening, Tetbury, GL8 8PB | Secretary | 17 February 2014 | Active |
36, Sandford Leaze, Avening, Tetbury, GL8 8PB | Director | 08 March 2013 | Active |
25a Warrington Crescent, London, W9 1ED | Director | 06 May 2009 | Active |
36, Sandford Leaze, Avening, Tetbury, GL8 8PB | Director | 04 July 2013 | Active |
39a Welbeck Street, London, W1G 8DH | Secretary | 01 April 2000 | Active |
44 Warrington Crescent, London, W9 1EP | Secretary | - | Active |
47 Maida Vale, London, W9 1SH | Secretary | 06 September 1995 | Active |
44 Warrington Crescent, London, W9 | Director | - | Active |
Flat 2, 44 Warrington Crescent, London, W9 1EP | Director | 01 December 2006 | Active |
39a Welbeck Street, London, W1G 8DH | Director | 01 April 2000 | Active |
44 Warrington Crescent, London, W9 1EP | Director | - | Active |
Apartment 2 44 Warrington Crescent, London, W9 1EP | Director | 27 June 1996 | Active |
9 Kenton Road, Harrow, HA1 2BW | Director | 09 March 1998 | Active |
Fewhurst Farm, Billingshurst, RH14 9DF | Director | 05 November 1997 | Active |
44 Warrington Crescent, London, W9 1EP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Document replacement | Second filing of form with form type made up date. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.