UKBizDB.co.uk

9 WARWICK COURT LIMITED

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

This company is commonly known as 9 Warwick Court Limited. The company was founded 24 years ago and was given the registration number 03843632. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:9 WARWICK COURT LIMITED
Company Number:03843632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1999
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director11 May 2005Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 December 2009Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director30 November 1999Active
Derwent, Fox Lane, Eversley Cross, Hook, England, RG27 0NQ

Director20 December 2017Active
1 Mayhew Close, London, E4 8BB

Secretary30 November 2000Active
Cobham House, 9 Warwick Court, Gray's Inn, London, WC1R 5DJ

Secretary12 July 2001Active
156 Sheerstock, Haddenham, Aylesbury, HP17 8EX

Secretary17 September 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 September 1999Active
Cobham House, 9 Warwick Court, Gray's Inn, London, WC1R 5DJ

Director02 October 2013Active
The Manor House, Martin, Fordingbridge, SP6 3LN

Director17 September 1999Active
38 Queen Alexandra Park, Queen Alexandra Road, High Wycombe, HP11 2HB

Director30 November 1999Active

People with Significant Control

The Air Safety Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cobham House, 9, Warwick Court, London, England, WC1R 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Michael Cobham Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cobham House, 9, Warwick Court, London, England, WC1R 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2021-05-09Gazette

Gazette dissolved liquidation.

Download
2021-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-26Address

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

Download
2019-07-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Resolution

Resolution.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

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

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type small.

Download
2016-12-14Auditors

Auditors resignation company.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-07-01Accounts

Accounts with accounts type small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type small.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Officers

Appoint person director company with name.

Download
2013-07-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.