UKBizDB.co.uk

WAREN MILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waren Mill Management Company Limited. The company was founded 22 years ago and was given the registration number 04232986. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 96 Newfields, , Berwick-upon-tweed, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WAREN MILL MANAGEMENT COMPANY LIMITED
Company Number:04232986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:96 Newfields, Berwick-upon-tweed, England, TD15 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Newfields, Berwick-Upon-Tweed, United Kingdom, TD15 1SL

Secretary25 November 2006Active
6, Foden Close, Loughborough, England, LE11 3YJ

Director24 February 2020Active
19, Gartmoor Gardens, London, England, SW19 6NX

Director24 February 2020Active
96, Newfields, Berwick-Upon-Tweed, United Kingdom, TD15 1SL

Director15 January 2019Active
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HJ

Secretary12 June 2001Active
4, Windsor Crescent, Berwick Upon Tweed, United Kingdom, TD15 1NT

Secretary28 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 2001Active
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HJ

Director21 November 2001Active
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle, NE20 9HJ

Director12 June 2001Active
Apt 6, No.2 Chapel Street, Berwick-Upon-Tweed, TD15 1BX

Director08 January 2018Active
Little Gill Cottage, Ashgill, Alston, Great Britain, CA9 3HB

Director29 November 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 2001Active
1 Embankment Place, London, WC2N 6RH

Director28 July 2003Active

People with Significant Control

Mr Kevin George Ramage
Notified on:27 January 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:96, Newfields, Berwick-Upon-Tweed, England, TD15 1SL
Nature of control:
  • Significant influence or control
Mr John Roger Finney
Notified on:20 February 2019
Status:Active
Date of birth:December 1951
Nationality:British
Address:Apt 6, No.2 Chapel Street, Berwick-Upon-Tweed, TD15 1BX
Nature of control:
  • Significant influence or control
Mr Ian Grey
Notified on:26 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Apt 6, No.2 Chapel Street, Berwick-Upon-Tweed, TD15 1BX
Nature of control:
  • Significant influence or control

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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

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

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.