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.
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 | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chambers, 13 Police Street, Manchester, England, M2 7LQ | Director | 27 January 2023 | Active |
The Chambers, 13 Police Street, Manchester, England, M2 7LQ | Director | 27 January 2023 | Active |
The Chambers, 13 Police Street, Manchester, England, M2 7LQ | Director | 27 January 2023 | Active |
33 Abbott Avenue, Raynes Park, London, SW20 8SG | Secretary | 01 May 2000 | Active |
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Secretary | 12 June 1993 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | 08 September 1992 | Active |
Keam House, 3 St Agnes Gate, Wendover, HP22 6DP | Secretary | 11 August 2005 | Active |
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY | Secretary | 02 October 2006 | Active |
192 Boundary Road, London, N22 6AJ | Secretary | 11 August 2005 | Active |
C/O David Venus & Company Limited, Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Secretary | 02 October 2006 | Active |
9 Badgers Walk, Whyteleafe, CR3 0AS | Secretary | 30 September 1995 | Active |
15 Rose Dale, Orpington, BR6 8LD | Secretary | 29 September 1992 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 05 February 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1992 | Active |
4 Wessex Close, Thames Ditton, KT7 0EJ | Director | 01 February 2007 | Active |
4 Heron Close, Sandy, SG19 1NN | Director | 01 August 2006 | Active |
Netherby Kimpton Road, Welwyn, AL6 9NN | Director | 29 September 1992 | Active |
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN | Director | 16 April 2008 | Active |
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, SE1 1UN | Director | 30 November 2009 | Active |
2 Penny Croft, Harpenden, AL5 2PB | Director | 28 August 2007 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 24 February 2022 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 05 February 2015 | Active |
C/O David Venus & Company Limited, Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 August 2012 | Active |
22, Oulton Road, Lowestoft, United Kingdom, NR32 4QP | Director | 01 January 2012 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 20 October 2011 | Active |
8 Bosman Drive, Snows Ride, Windlesham, GU20 6JW | Director | 31 December 1998 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 05 February 2015 | Active |
The Old Malthouse, Lower Westwood, Bradford-On-Avon, United Kingdom, BA15 2AG | Director | 20 October 2011 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | 08 September 1992 | Active |
52 High Street, Langford, Biggleswade, SG18 9RU | Director | 29 September 1992 | Active |
16 Heronswood Place, Welwyn Garden City, AL7 3NY | Director | 20 August 2007 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 August 2012 | Active |
44 Netherby Road, Edinburgh, EH5 3LX | Director | 04 September 1995 | Active |
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN | Director | 01 February 2007 | Active |
90, St Helen's Park Road, Hastings, United Kingdom, TN34 2JW | Director | 01 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Address | Move registers to registered office company with new address. | Download |
2023-09-04 | Address | Change sail address company with old address new address. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Address | Change sail address company with old address new address. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.