UKBizDB.co.uk

WARR PROPERTIES (NORWICH) LIMITED

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

This company is commonly known as Warr Properties (norwich) Limited. The company was founded 22 years ago and was given the registration number 04392595. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Business Centre, Theobald Street, Borehamwood, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WARR PROPERTIES (NORWICH) LIMITED
Company Number:04392595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Secretary04 November 2010Active
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Director17 January 2022Active
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Director26 September 2007Active
3, Hogarth Close, Ealing, London, W5 2JT

Secretary14 August 2009Active
161 Tottenham Court Road, London, W1T 7NN

Corporate Secretary27 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 March 2002Active
Pelican Hill Estates, 11 Canyon Rim Drive, Newport Coast, Usa,

Director27 March 2002Active
3, Hogarth Close, Ealing, London, W5 2JT

Director14 August 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 March 2002Active

People with Significant Control

Koru (Holdings) Limited
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Warr
Notified on:06 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Meadow Grange, Amersham Road, Gerrards Cross, England, SL9 0PX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2019-03-06Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.