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..
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 | : |
|
Registered Address | : | Stanley House 49, Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163, Welcomes Road, Kenley, United Kingdom, CR8 5HG | Corporate Secretary | 06 March 2011 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 15 January 2024 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 25 February 2019 | Active |
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL | Secretary | 02 December 2003 | Active |
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG | Secretary | - | Active |
5 Abbey Close, Wokingham, RG40 1WB | Secretary | 30 September 1996 | Active |
10 The Orchard, Uley, GL11 5ST | Secretary | 01 August 2005 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Secretary | 30 April 1998 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 November 2005 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Secretary | 17 April 2000 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 27 April 2011 | Active |
Flat 2 Warlingham House, Varcoe Road, London, England, SE16 3DQ | Director | 15 January 2013 | Active |
4 Loughborough Close, Grange Park, Swindon, SN5 6BW | Director | - | Active |
18 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 09 August 2005 | Active |
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 30 September 1996 | Active |
Bird In Hand Green End, Braughing, Ware, SG11 2PG | Director | 30 September 1996 | Active |
5 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 12 November 2008 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 02 November 2015 | Active |
18 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 12 November 2008 | Active |
11 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 20 February 2007 | Active |
11 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 20 February 2007 | Active |
Flat 18 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 02 December 2003 | Active |
10 The Orchard, Uley, GL11 5ST | Director | 01 July 2005 | Active |
16 Warlingham House, Varcoe Road Southwark, London, SE16 3DQ | Director | 02 December 2003 | Active |
11 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 01 August 2010 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 02 August 2010 | Active |
Flat 20 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 01 December 2005 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 03 June 2019 | Active |
1 Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 12 November 2008 | Active |
1, Warlingham House, Varcoe Road, London, SE16 3DQ | Director | 13 September 2011 | Active |
116 Dennetts Road, New Cross, London, SE14 5LW | Director | 01 June 2006 | Active |
42 The Crescent, Mortimer, Reading, RG7 3RU | Director | - | Active |
38 Englewood Road, London, SW12 9WZ | Director | 31 July 2000 | Active |
Stanley House 49, Dartford Road, Sevenoaks, TN13 3TE | Director | 30 November 2015 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Director | 30 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.