UKBizDB.co.uk

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED

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

This company is commonly known as Warren Park (crowborough) Management Limited. The company was founded 29 years ago and was given the registration number 03021826. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED
Company Number:03021826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Starfield, Crowborough, United Kingdom, TN6 1US

Secretary04 June 2014Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director20 June 2018Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director20 June 2018Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director23 February 2012Active
6, Starfield, Crowborough, England, TN6 1US

Secretary04 June 2013Active
6 Starfield, Crowborough, TN6 1US

Secretary14 June 2006Active
2 Starfield, Crowborough, TN6 1US

Secretary11 July 1996Active
11 Starfield, Crowborough, TN6 1US

Secretary27 May 1998Active
2, Starfield, Crowborough, United Kingdom, TN6 1US

Secretary23 February 2012Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary15 February 1995Active
8 Starfield, Beacon Road, Crowborough, TN6 1US

Secretary20 November 1996Active
14 Starfield, Crowborough, TN6 1US

Secretary02 June 2003Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director20 June 2018Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Director04 June 2014Active
6 Starfield, Crowborough, TN6 1US

Director15 September 2000Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Director23 February 2012Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director15 February 1995Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director15 February 1995Active
2 Starfield, Crowborough, TN6 1US

Director11 July 1996Active
9 Starfield, Crowborough,

Director26 June 1996Active
Woodlands, South Road, Liphook, GU30 7HS

Director15 February 1995Active
11 Starfield, Crowborough, TN6 1US

Director27 May 1998Active
10 Starfield, Crowborough,

Director26 June 1996Active
12, Starfield, Crowborough, TN6 1US

Director04 June 2009Active
2 Starfield, Crowborough, TN6 1US

Director26 June 2008Active
3, Starfield, Crowborough, TN6 1US

Director04 June 2008Active
1 Starfield, Crowborough, TN6 1US

Director30 June 2005Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director15 February 1995Active
8 Starfield, Beacon Road, Crowborough, TN6 1US

Director26 June 1996Active
14 Starfield, Crowborough, TN6 1US

Director02 June 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2016-02-12Address

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

Download

Copyright © 2024. All rights reserved.