This company is commonly known as Warren Court Limited. The company was founded 28 years ago and was given the registration number 03109104. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | WARREN COURT LIMITED |
---|---|---|
Company Number | : | 03109104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA | Secretary | 30 October 1996 | Active |
37 Cleveland Gardens, Barnes, London, SW13 0AE | Secretary | 04 December 1995 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 01 October 2003 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 October 1995 | Active |
Mill House, Wimbledon Common, London, SW19 5NQ | Director | 07 December 1995 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 08 December 2010 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 30 October 1996 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 20 May 1997 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 30 October 1996 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 30 October 1996 | Active |
Crow Hall, Bardon Mill, NE47 7BJ | Director | 30 October 1996 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 12 September 2022 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 08 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 08 December 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 October 1995 | Active |
Derwent Lodge, Shotley Bridge, DH8 0TG | Director | 30 October 1996 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 05 May 2004 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 May 2021 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 05 May 2004 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
Idlewood, Maidenhead Road, Cookham, SL6 9DF | Director | 05 May 2004 | Active |
85 Langthorne Street, London, SW6 6JU | Director | 07 December 1995 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
43 Netheravon Road, London, W4 2AN | Director | 05 May 2004 | Active |
Northumberland & Durham Property Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-07 | Insolvency | Legacy. | Download |
2023-02-07 | Capital | Legacy. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.