UKBizDB.co.uk

WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED

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

This company is commonly known as Warren Farm (horwood) Management Company (no. 1) Limited. The company was founded 20 years ago and was given the registration number 04923480. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED
Company Number:04923480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary29 June 2020Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director01 July 2015Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director13 October 2022Active
18, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director05 November 2020Active
Candleford, Singleborough, Milton Keynes, England, MK17 0RF

Director10 November 2020Active
Newtown House, Newtown Road, Henley On Thames, England, RG9 1HG

Secretary20 December 2018Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary23 March 2009Active
5 Farrar Street, Balgowlah Heights, Sidney, Australia,

Secretary07 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 October 2003Active
18 The Granary, Warren Road, Little Horwood, MK17 0PZ

Director09 April 2009Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director29 June 2016Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

Director28 August 2014Active
Northampton, Science Park, Newton House Kings Park Road, Moulton Park, NN3 6LG

Director09 April 2009Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director08 April 2014Active
15 The Granary, Warren Road, Little Horwood, Milton Keynes, MK17 0PZ

Director09 April 2009Active
75 Pennycress Way, Newport Pagnell, MK16 8SN

Director07 October 2003Active
11 The Granary, Warren Road, Little Horwood, Milton Keynes, England, MK17 0PZ

Director30 October 2017Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director12 July 2014Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director09 April 2009Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director14 April 2020Active
5 Farrar Street, Balgowlah Heights, Sidney, Australia,

Director07 October 2003Active
11 The Granary, Warren Farm, Little Horwood, MK17 0PZ

Director23 March 2009Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director09 April 2009Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director16 April 2020Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director15 August 2016Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director11 June 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 October 2003Active

People with Significant Control

Mrs Zoe Elizabeth Chilton
Notified on:22 July 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:C/O Common Ground Estate & Property Management Ltd, Chiltern House, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Leslie Kenneth Woods
Notified on:07 October 2016
Status:Active
Date of birth:June 1942
Nationality:English
Country of residence:England
Address:Newtown House, C/O Common Ground Estate & Property Management Ltd, Henley-On-Thames, England, RG9 1HG
Nature of control:
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change corporate secretary company with change date.

Download
2022-04-28Address

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

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

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

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint corporate secretary company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.