UKBizDB.co.uk

WARREN NURSERIES RESIDENTS (HANWORTH) LIMITED

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

This company is commonly known as Warren Nurseries Residents (hanworth) Limited. The company was founded 50 years ago and was given the registration number 01113636. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARREN NURSERIES RESIDENTS (HANWORTH) LIMITED
Company Number:01113636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1973
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director08 January 2021Active
Chestnuts Pine Avenue, Camberley, GU15 2LY

Secretary31 August 2005Active
15 Saint Stephens Road, Hounslow, TW3 2BH

Secretary20 February 2002Active
16 Mill Road, Haverhill, CB9 8BD

Secretary13 December 2003Active
5 Carlton House, Hanworth Road, Hounslow, TW4 5LD

Secretary23 September 1997Active
3 Carlton House, Hounslow, TW4 5LD

Secretary-Active
Third, Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary03 August 2011Active
Flat 1 Carlton House, 458 Hanworth Road, Hounslow, TW4 5LD

Director20 November 2004Active
16 Mill Road, Haverhill, CB9 8BD

Director13 December 2003Active
Flat 8, Carlton House, 458 Hanworth Road, Hounslow, England, TW4 5LD

Director12 October 2014Active
5 Carlton House, Hanworth Road, Hounslow, TW4 5LD

Director23 September 1997Active
Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW

Director06 August 2014Active
13 Carlton House, Hanworth Road, Hounslow, TW4 5LD

Director01 July 1997Active
14 Carlton House, Hounslow, TW4 5LD

Director-Active
3 Carlton House, Hounslow, TW4 5LD

Director-Active
10 Carlton House, Hanworth Road, Hounslow, TW4 5LD

Director23 September 1997Active
13 Carlton House, 458 Hanworth Road, Hounslow, TW4 5LD

Director26 June 2007Active

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint corporate secretary company with name date.

Download
2018-06-04Address

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

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.