This company is commonly known as Warren Farm Four (stanway) Management Company Limited. The company was founded 30 years ago and was given the registration number 02920905. The firm's registered office is in COLCHESTER. You can find them at Aston House, 57-59 Crouch Street, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | WARREN FARM FOUR (STANWAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02920905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Headgate, Colchester, England, CO3 3BT | Corporate Secretary | 01 December 2021 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Director | 22 July 2005 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Director | 17 November 2007 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 20 April 1994 | Active |
176 Dale Close, Stanway, Colchester, CO3 5FT | Secretary | 02 February 1998 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Corporate Secretary | 01 October 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 April 2001 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 10 January 2008 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 01 January 2010 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
208 Dale Close, Stanway, Colchester, CO3 5FT | Director | 31 January 1996 | Active |
172 Dale Close, Stanway, Colchester, CO3 5FT | Director | 14 June 2001 | Active |
12 Siena Mews, Colchester, CO2 8YB | Director | 01 April 2001 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Director | 20 April 1994 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 April 1994 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 04 February 2015 | Active |
14 Holden Road, Colchester, CO4 5WE | Director | 22 September 2003 | Active |
206 Dale Close, Stanway, Colchester, CO3 5FT | Director | 31 January 1996 | Active |
176 Dale Close, Stanway, Colchester, CO3 5FT | Director | 02 February 1998 | Active |
212 Dale Close, Stanway, Colchester, CO3 5FT | Director | 31 January 1996 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Director | 20 May 2008 | Active |
174, Dale Close, Stanway, Colchester, CO3 0FT | Director | 20 June 2001 | Active |
172 Dale Close, Stanway, Colchester, CO3 5FU | Director | 31 January 1996 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 22 July 2005 | Active |
212 Dale Close, Warren Farm Stanway, Colchester, CO3 0FT | Director | 22 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Address | Move registers to registered office company with new address. | Download |
2023-04-26 | Address | Move registers to registered office company with new address. | Download |
2023-04-26 | Address | Move registers to registered office company with new address. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Address | Change sail address company with old address new address. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.