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.
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 | : |
|
Registered Address | : | 96 Newfields, Berwick-upon-tweed, England, TD15 1SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Newfields, Berwick-Upon-Tweed, United Kingdom, TD15 1SL | Secretary | 25 November 2006 | Active |
6, Foden Close, Loughborough, England, LE11 3YJ | Director | 24 February 2020 | Active |
19, Gartmoor Gardens, London, England, SW19 6NX | Director | 24 February 2020 | Active |
96, Newfields, Berwick-Upon-Tweed, United Kingdom, TD15 1SL | Director | 15 January 2019 | Active |
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HJ | Secretary | 12 June 2001 | Active |
4, Windsor Crescent, Berwick Upon Tweed, United Kingdom, TD15 1NT | Secretary | 28 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 June 2001 | Active |
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HJ | Director | 21 November 2001 | Active |
Southside 63 Runnymede Road, Darras Hall Ponteland, Newcastle, NE20 9HJ | Director | 12 June 2001 | Active |
Apt 6, No.2 Chapel Street, Berwick-Upon-Tweed, TD15 1BX | Director | 08 January 2018 | Active |
Little Gill Cottage, Ashgill, Alston, Great Britain, CA9 3HB | Director | 29 November 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 June 2001 | Active |
1 Embankment Place, London, WC2N 6RH | Director | 28 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person secretary company with change date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.