UKBizDB.co.uk

WARNE PROPERTIES LIMITED

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

This company is commonly known as Warne Properties Limited. The company was founded 17 years ago and was given the registration number 05836461. The firm's registered office is in BANWELL WESTON SUPER MARE. You can find them at Laburnham Cottage, Whitecross Lane, Banwell Weston Super Mare, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WARNE PROPERTIES LIMITED
Company Number:05836461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Laburnham Cottage, Whitecross Lane, Banwell Weston Super Mare, Somerset, United Kingdom, BS29 6DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sinnet Court, Kent Road, Congresbury, Bristol, United Kingdom, BS49 5BE

Secretary12 July 2007Active
Sinnet Court, Kent Road, Congresbury, Bristol, England, BS49 5BE

Director12 July 2007Active
Sinnet Court, Kent Road, Congresbury, Bristol, United Kingdom, BS49 5BE

Director12 July 2007Active
153, Longridge Way, Weston-Super-Mare, United Kingdom, BS24 7HT

Director17 August 2021Active
Laburnham Cottage Whitecross Lane, Banwell, Weston Super Mare, BS29 6DP

Director12 July 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary05 June 2006Active
Laburnham Cottage, Whitecross Lane Branwell, Weston Super Mare, United Kingdom, BS29 6DP

Director12 July 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director05 June 2006Active

People with Significant Control

Mr Robert Collins
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Truck Tyre Specialists, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Truck Tyre Specialists, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Address

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

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Address

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

Download
2017-11-20Address

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

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.