UKBizDB.co.uk

ONE WARRINGTON GARDENS (FREEHOLD) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westbourne Block Management, 19 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spring Street, London, England, W2 3RA

Corporate Secretary27 September 2018Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director10 October 2018Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director25 July 2018Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director20 February 2019Active
7f Connaught House, Clifton Gardens, London, W9 1AL

Director14 February 2000Active
Flat 3, 45 Crag Path, Aldeburgh, IP15 5BT

Secretary11 April 2007Active
49 Stratton Drive, Barking, IG11 9HD

Secretary27 January 2000Active
33 Melbourne Road, London, SW19 3BB

Secretary15 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 September 1998Active
Flat 3a, One Warrington Gardens, London, W9 2QB

Director21 February 2007Active
47 Lyndale Avenue, London, NW2 2QB

Director27 January 2000Active
206 Sheen Road, Richmond, TW10 5AN

Director15 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 September 1998Active
Flat 21, One Warrington Gardens, London, United Kingdom, W9 2QB

Director03 October 2017Active
1 Warrington Gardens, Maida Vale, London, W9 2QB

Director23 April 2001Active
Clifton House, 4 Clifton Place, Sidmouth, EX10 8RZ

Director23 April 2001Active
Flat 16, One Warrington Gardens, London, W9 2QB

Director20 June 2009Active
One Warrington Gardens, London, W9 2QB

Director23 April 2001Active
C/O Fairwater Stephenson & Co, Ltd 51 High Street, Leiston, IP16 4EL

Director20 October 2011Active
Flat 27, 1 Warrington Gardens, London, W9 2QB

Director21 February 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 September 1998Active

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 (6 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
2024-05-05Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-13Officers

Change corporate secretary company with change date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-09Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.