UKBizDB.co.uk

WARRENHURST COURT MANAGEMENT CO. LTD

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

This company is commonly known as Warrenhurst Court Management Co. Ltd. The company was founded 21 years ago and was given the registration number 04517996. The firm's registered office is in ORPINGTON. You can find them at Crofton Heights, 71 Crofton Road, Orpington, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WARRENHURST COURT MANAGEMENT CO. LTD
Company Number:04517996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Crofton Heights, 71 Crofton Road, Orpington, Kent, BR6 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crofton Heights 71, Crofton Road, Orpington, United Kingdom, BR6 8HU

Director24 June 2011Active
6, Rue Du Manège, 68100, Mulhouse, France,

Director11 February 2011Active
Crofton Heights, 71 Crofton Road, Orpington, BR6 8HU

Director01 June 2021Active
Flat 5 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Secretary31 July 2004Active
93 Kenwood Drive, Beckenham, BR3 6RA

Secretary01 August 2006Active
32 Oxhawth Crescent, Bromley, BR2 8BL

Secretary23 August 2002Active
2 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Secretary21 April 2005Active
12a Station Road, Longfield, DA3 7QD

Corporate Secretary23 August 2002Active
Flat 5 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Director31 July 2004Active
Flat 3 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Director20 June 2005Active
Crofton Heights, 71 Crofton Road, Orpington, United Kingdom, BR6 8HU

Director20 September 2007Active
93 Kenwood Drive, Beckenham, BR3 6RA

Director01 August 2006Active
20 Woldham Road, Bromley, BR2 9LA

Director20 June 2005Active
32 Oxhawth Crescent, Bromley, BR2 8BL

Director23 August 2002Active
2 Warrenhurst Court, 111, London Road, Bromley, England, BR1 3SD

Director16 November 2015Active
1 Hayes Lane, Bromley, BR2 9EA

Director07 July 2006Active
6a Station Road, Longfield, DA3 7QD

Director23 August 2002Active
2 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Director30 April 2003Active
Flat 1 Warrenhurst Court, 111 London Road, Bromley, BR1 3SD

Director21 June 2005Active

People with Significant Control

Mr Mark Robin Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Warrenhurst Court, Bromley, United Kingdom,
Nature of control:
  • Significant influence or control
Mr Roy Howard Bush
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Crofton Heights, 71 Crofton Road, Orpington, BR6 8HU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.