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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 29 June 2020 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 01 July 2015 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 13 October 2022 | Active |
18, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN | Director | 05 November 2020 | Active |
Candleford, Singleborough, Milton Keynes, England, MK17 0RF | Director | 10 November 2020 | Active |
Newtown House, Newtown Road, Henley On Thames, England, RG9 1HG | Secretary | 20 December 2018 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Secretary | 23 March 2009 | Active |
5 Farrar Street, Balgowlah Heights, Sidney, Australia, | Secretary | 07 October 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 07 October 2003 | Active |
18 The Granary, Warren Road, Little Horwood, MK17 0PZ | Director | 09 April 2009 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 29 June 2016 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL | Director | 28 August 2014 | Active |
Northampton, Science Park, Newton House Kings Park Road, Moulton Park, NN3 6LG | Director | 09 April 2009 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 08 April 2014 | Active |
15 The Granary, Warren Road, Little Horwood, Milton Keynes, MK17 0PZ | Director | 09 April 2009 | Active |
75 Pennycress Way, Newport Pagnell, MK16 8SN | Director | 07 October 2003 | Active |
11 The Granary, Warren Road, Little Horwood, Milton Keynes, England, MK17 0PZ | Director | 30 October 2017 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 12 July 2014 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 09 April 2009 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 14 April 2020 | Active |
5 Farrar Street, Balgowlah Heights, Sidney, Australia, | Director | 07 October 2003 | Active |
11 The Granary, Warren Farm, Little Horwood, MK17 0PZ | Director | 23 March 2009 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 09 April 2009 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 16 April 2020 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 15 August 2016 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 11 June 2012 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 07 October 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 07 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.