UKBizDB.co.uk

WARREN HOUSE ESTATE ASSOCIATION LIMITED

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

This company is commonly known as Warren House Estate Association Limited. The company was founded 33 years ago and was given the registration number 02587592. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WARREN HOUSE ESTATE ASSOCIATION LIMITED
Company Number:02587592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Reenglass Road, Stanmore, England, HA7 4NT

Secretary24 May 2012Active
12 Glanleam Road, Stanmore, HA7 4NW

Director-Active
10, Reenglass Road, Stanmore, England, HA7 4NT

Director24 May 2012Active
10, Reenglass Road, Stanmore, England, HA7 4NT

Director22 February 2016Active
10, Reenglass Road, Stanmore, England, HA7 4NT

Director22 February 2016Active
16 Glanleam Road, Stanmore, HA7 4NW

Secretary01 March 1991Active
14 Valencia Road, Stanmore, HA7 4JH

Secretary01 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 March 1991Active
3 Valencia Road, Stanmore, HA7 4JL

Director01 March 1991Active
26 Chester Terrace, London, NW1 4ND

Director01 March 1991Active
43, Glanleam Road, Stanmore, England, HA7 4NW

Director20 December 2012Active
22 Glanleam Road, Stanmore, HA7 4NW

Director01 March 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 March 1991Active
Trewan, 16 Valencia Road, Stanmore, HA7 4JH

Director02 March 1995Active
16 Glanleam Road, Stanmore, HA7 4NW

Director01 March 1991Active
14 Valencia Road, Stanmore, HA7 4JH

Director01 October 1996Active

People with Significant Control

Mr Leon Angel
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Metzger
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.