UKBizDB.co.uk

WARLEY HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Warley Hill Management Company Limited. The company was founded 31 years ago and was given the registration number 02744200. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WARLEY HILL MANAGEMENT COMPANY LIMITED
Company Number:02744200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chambers, 13 Police Street, Manchester, England, M2 7LQ

Director27 January 2023Active
The Chambers, 13 Police Street, Manchester, England, M2 7LQ

Director27 January 2023Active
The Chambers, 13 Police Street, Manchester, England, M2 7LQ

Director27 January 2023Active
33 Abbott Avenue, Raynes Park, London, SW20 8SG

Secretary01 May 2000Active
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary12 June 1993Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary08 September 1992Active
Keam House, 3 St Agnes Gate, Wendover, HP22 6DP

Secretary11 August 2005Active
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY

Secretary02 October 2006Active
192 Boundary Road, London, N22 6AJ

Secretary11 August 2005Active
C/O David Venus & Company Limited, Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary02 October 2006Active
9 Badgers Walk, Whyteleafe, CR3 0AS

Secretary30 September 1995Active
15 Rose Dale, Orpington, BR6 8LD

Secretary29 September 1992Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary05 February 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 1992Active
4 Wessex Close, Thames Ditton, KT7 0EJ

Director01 February 2007Active
4 Heron Close, Sandy, SG19 1NN

Director01 August 2006Active
Netherby Kimpton Road, Welwyn, AL6 9NN

Director29 September 1992Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director16 April 2008Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, SE1 1UN

Director30 November 2009Active
2 Penny Croft, Harpenden, AL5 2PB

Director28 August 2007Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director24 February 2022Active
125, London Wall, London, England, EC2Y 5AL

Director05 February 2015Active
C/O David Venus & Company Limited, Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 August 2012Active
22, Oulton Road, Lowestoft, United Kingdom, NR32 4QP

Director01 January 2012Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director20 October 2011Active
8 Bosman Drive, Snows Ride, Windlesham, GU20 6JW

Director31 December 1998Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director05 February 2015Active
The Old Malthouse, Lower Westwood, Bradford-On-Avon, United Kingdom, BA15 2AG

Director20 October 2011Active
2 South Square, Grays Inn, London, WC1R 5HR

Director08 September 1992Active
52 High Street, Langford, Biggleswade, SG18 9RU

Director29 September 1992Active
16 Heronswood Place, Welwyn Garden City, AL7 3NY

Director20 August 2007Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 August 2012Active
44 Netherby Road, Edinburgh, EH5 3LX

Director04 September 1995Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director01 February 2007Active
90, St Helen's Park Road, Hastings, United Kingdom, TN34 2JW

Director01 January 2012Active

People with Significant Control

Pcp V Brentwood Limited
Notified on:27 January 2023
Status:Active
Country of residence:England
Address:The Chambers, 13 Police Street, Manchester, England, M2 7LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Threadneedle Portfolio Services Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control as trust
Threadneedle Asset Management Holdings Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
Bnp Paribas S.A.
Notified on:05 February 2018
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France, 75009
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Address

Move registers to registered office company with new address.

Download
2023-09-04Address

Change sail address company with old address new address.

Download
2023-09-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

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

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.