UKBizDB.co.uk

WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Warlingham House Management Company Limited. The company was founded 34 years ago and was given the registration number 02398410. The firm's registered office is in SEVENOAKS. You can find them at Stanley House 49, Dartford Road, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02398410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stanley House 49, Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Welcomes Road, Kenley, United Kingdom, CR8 5HG

Corporate Secretary06 March 2011Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director15 January 2024Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director25 February 2019Active
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL

Secretary02 December 2003Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 September 1996Active
10 The Orchard, Uley, GL11 5ST

Secretary01 August 2005Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary30 April 1998Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 November 2005Active
39 Cornhill, London, EC3V 3NU

Corporate Secretary17 April 2000Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary27 April 2011Active
Flat 2 Warlingham House, Varcoe Road, London, England, SE16 3DQ

Director15 January 2013Active
4 Loughborough Close, Grange Park, Swindon, SN5 6BW

Director-Active
18 Warlingham House, Varcoe Road, London, SE16 3DQ

Director09 August 2005Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director30 September 1996Active
Bird In Hand Green End, Braughing, Ware, SG11 2PG

Director30 September 1996Active
5 Warlingham House, Varcoe Road, London, SE16 3DQ

Director12 November 2008Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director02 November 2015Active
18 Warlingham House, Varcoe Road, London, SE16 3DQ

Director12 November 2008Active
11 Warlingham House, Varcoe Road, London, SE16 3DQ

Director20 February 2007Active
11 Warlingham House, Varcoe Road, London, SE16 3DQ

Director20 February 2007Active
Flat 18 Warlingham House, Varcoe Road, London, SE16 3DQ

Director02 December 2003Active
10 The Orchard, Uley, GL11 5ST

Director01 July 2005Active
16 Warlingham House, Varcoe Road Southwark, London, SE16 3DQ

Director02 December 2003Active
11 Warlingham House, Varcoe Road, London, SE16 3DQ

Director01 August 2010Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director02 August 2010Active
Flat 20 Warlingham House, Varcoe Road, London, SE16 3DQ

Director01 December 2005Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director03 June 2019Active
1 Warlingham House, Varcoe Road, London, SE16 3DQ

Director12 November 2008Active
1, Warlingham House, Varcoe Road, London, SE16 3DQ

Director13 September 2011Active
116 Dennetts Road, New Cross, London, SE14 5LW

Director01 June 2006Active
42 The Crescent, Mortimer, Reading, RG7 3RU

Director-Active
38 Englewood Road, London, SW12 9WZ

Director31 July 2000Active
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE

Director30 November 2015Active
39 Cornhill, London, EC3V 3NU

Corporate Director30 April 1997Active

People with Significant Control

Ms Valeria Riso
Notified on:11 May 2020
Status:Active
Date of birth:October 1979
Nationality:Italian
Address:Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE
Nature of control:
  • Significant influence or control
Mr William Palmer
Notified on:03 June 2019
Status:Active
Date of birth:April 1989
Nationality:British
Address:Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE
Nature of control:
  • Significant influence or control
Mr Gabor Zsolt Szabo
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE
Nature of control:
  • Right to appoint and remove directors
Ms Helen Fogarty
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Flat 2 Warlingham House Varcoe Road, London, England, SE16 3DQ
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.