This company is commonly known as One Warrington Gardens (freehold) Limited. The company was founded 25 years ago and was given the registration number 03640494. The firm's registered office is in LONDON. You can find them at Westbourne Block Management, 19 Eastbourne Terrace, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ONE WARRINGTON GARDENS (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 03640494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbourne Block Management, 19 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Spring Street, London, England, W2 3RA | Corporate Secretary | 27 September 2018 | Active |
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA | Director | 10 October 2018 | Active |
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA | Director | 25 July 2018 | Active |
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA | Director | 20 February 2019 | Active |
7f Connaught House, Clifton Gardens, London, W9 1AL | Director | 14 February 2000 | Active |
Flat 3, 45 Crag Path, Aldeburgh, IP15 5BT | Secretary | 11 April 2007 | Active |
49 Stratton Drive, Barking, IG11 9HD | Secretary | 27 January 2000 | Active |
33 Melbourne Road, London, SW19 3BB | Secretary | 15 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 September 1998 | Active |
Flat 3a, One Warrington Gardens, London, W9 2QB | Director | 21 February 2007 | Active |
47 Lyndale Avenue, London, NW2 2QB | Director | 27 January 2000 | Active |
206 Sheen Road, Richmond, TW10 5AN | Director | 15 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 September 1998 | Active |
Flat 21, One Warrington Gardens, London, United Kingdom, W9 2QB | Director | 03 October 2017 | Active |
1 Warrington Gardens, Maida Vale, London, W9 2QB | Director | 23 April 2001 | Active |
Clifton House, 4 Clifton Place, Sidmouth, EX10 8RZ | Director | 23 April 2001 | Active |
Flat 16, One Warrington Gardens, London, W9 2QB | Director | 20 June 2009 | Active |
One Warrington Gardens, London, W9 2QB | Director | 23 April 2001 | Active |
C/O Fairwater Stephenson & Co, Ltd 51 High Street, Leiston, IP16 4EL | Director | 20 October 2011 | Active |
Flat 27, 1 Warrington Gardens, London, W9 2QB | Director | 21 February 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-13 | Officers | Change corporate secretary company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-01-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.