This company is commonly known as Warren Court Management Co. Limited. The company was founded 43 years ago and was given the registration number 01506805. The firm's registered office is in LEATHERHEAD. You can find them at 2 Chartland House, Old Station Approach, Leatherhead, . This company's SIC code is 98000 - Residents property management.
Name | : | WARREN COURT MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01506805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1980 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Corporate Secretary | 14 November 2018 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 04 October 2022 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 25 April 2017 | Active |
7 Warren Court, Elgin Road, Weybridge, KT13 8ST | Secretary | 09 May 2002 | Active |
10 Warren Court, Weybridge, KT13 8ST | Secretary | - | Active |
1 Warren Court, Elgin Road, Weybridge, KT13 8ST | Secretary | 01 July 1993 | Active |
Burwood Cottage, St Georges Road, Weybridge, KT13 0EP | Secretary | 07 September 2004 | Active |
8 Warren Court, Elgin Road, Weybridge, KT13 8ST | Secretary | 01 June 1994 | Active |
155 Park Close, Walton On Thames, KT12 1EW | Secretary | 10 June 2003 | Active |
7, Burcott Gardens, Addlestone, England, KT15 2DE | Secretary | 06 February 2017 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 December 2005 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
7, Burcott Gardens, Addlestone, England, KT15 2DE | Director | 10 October 2012 | Active |
2 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 09 May 2002 | Active |
7 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 01 June 2002 | Active |
10 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 17 October 1995 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 03 January 2019 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 13 November 2007 | Active |
4 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 20 August 2002 | Active |
Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 05 June 2006 | Active |
1 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 01 July 1993 | Active |
8 Warren Court, Weybridge, KT13 8ST | Director | - | Active |
11 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 17 December 1993 | Active |
10 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 28 June 1997 | Active |
7 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 07 December 2004 | Active |
Burwood Cottage, St Georges Road, Weybridge, KT13 0EP | Director | 07 December 2004 | Active |
8 Warren Court, Elgin Road, Weybridge, KT13 8ST | Director | 01 June 1994 | Active |
155 Park Close, Walton On Thames, KT12 1EW | Director | 10 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Change corporate secretary company with change date. | Download |
2020-06-11 | Officers | Change corporate secretary company with change date. | Download |
2020-06-11 | Officers | Change corporate secretary company with change date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-18 | Officers | Termination secretary company with name termination date. | Download |
2018-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.