This company is commonly known as Warner Lessees Limited. The company was founded 59 years ago and was given the registration number 00817300. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WARNER LESSEES LIMITED |
---|---|---|
Company Number | : | 00817300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1964 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, KT6 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 08 July 2012 | Active |
26 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Director | 27 May 2000 | Active |
69, Victoria Road, Surbiton, England, KT6 4NX | Director | 29 April 2010 | Active |
12 Warner Court, North Cheam, Sutton, SM3 9RQ | Secretary | 24 April 1993 | Active |
22 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Secretary | 28 March 1995 | Active |
488 Gander Green Lane, Sutton, SM3 9RG | Secretary | 01 December 1998 | Active |
44 Westbourne Court, North Cheam, Sutton, SM3 9ED | Secretary | - | Active |
446 Gander Green Lane, North Cheam, SM3 9RG | Director | 18 April 1998 | Active |
26 Westbourne Court, North Cheam, Sutton, SM3 9ED | Director | - | Active |
37 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Director | 12 April 2003 | Active |
48 Westbourne Court, Westbourne Avenue, North Cheam, SM3 9ED | Director | 18 April 1998 | Active |
474 Gander Green Lane, North Cheam, Sutton, SM3 9RG | Director | 25 April 1992 | Active |
30 Westbourne Court, Westbourne Avenue, North Cheam, SM3 9ED | Director | 11 January 1993 | Active |
12 Warner Court, North Cheam, Sutton, SM3 9RQ | Director | - | Active |
22 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Director | 28 March 1995 | Active |
46 Westbourne Court, North Cheam, Sutton, SM3 9ED | Director | - | Active |
488 Gander Green Lane, Sutton, SM3 9RG | Director | 01 December 1998 | Active |
29 Westbourne Court, North Cheam, Sutton, SM3 9ED | Director | - | Active |
44 Westbourne Court, North Cheam, Sutton, SM3 9ED | Director | - | Active |
42 Westbourne Court, Westbourne Avenue, North Cheam, SM3 9ED | Director | 18 April 1998 | Active |
50 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Director | 24 April 1999 | Active |
50 Westbourne Court, Westbourne Avenue, Sutton, SM3 9ED | Director | - | Active |
47 Westbourne Court, Westbourne Avenue, North Cheam, SM3 9ED | Director | 18 April 1998 | Active |
47 Westbourne Court, Westbourne Avenue, North Cheam, SM3 9ED | Director | - | Active |
5 Warner Court, Warner Avenue, North Cheam, SM3 9RQ | Director | 04 December 1998 | Active |
5 Warner Court, Warner Avenue, North Cheam, SM3 9RQ | Director | 24 April 1993 | Active |
478 Gander Green Lane, North Cheam, Sutton, SM3 9RG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Officers | Change person secretary company with change date. | Download |
2016-07-12 | Officers | Change person secretary company with change date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.