UKBizDB.co.uk

WARSASH COURT LIMITED

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

This company is commonly known as Warsash Court Limited. The company was founded 28 years ago and was given the registration number 03200912. The firm's registered office is in SOUTHAMPTON. You can find them at 5 Warsash Court Havelock Road, Warsash, Southampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARSASH COURT LIMITED
Company Number:03200912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Warsash Court Havelock Road, Warsash, Southampton, England, SO31 9JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Warsash Court, Havelock Road, Warsash, Southampton, England, SO31 9JZ

Secretary14 February 2021Active
The Coach House, Havelock Road, Warsash, Southampton, England, SO31 9FX

Director04 March 2018Active
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9FX

Director17 August 2023Active
Flat 3, Havelock Road, Warsash, Southampton, England, SO31 9JZ

Director15 November 2012Active
Flat 1 Warsash Court, Havelock Road, Warsash, Southampton, United Kingdom, SO31 9JZ

Director10 June 2011Active
Flat 4 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ

Director28 November 1998Active
The Coach House, Havelock Road, Warsash, SO31 9FX

Director21 September 2007Active
2 Warsash Court, Havelock Road, Havelock Road, Warsash, Southampton, England, SO31 9JZ

Director05 August 2022Active
The Old Manor House, Wickham Road, Fareham, PO16 7AR

Secretary01 May 2009Active
5 Warsash Court, Havelock Road, Warsash, Southampton, England, SO31 9JZ

Secretary04 March 2018Active
Charlecote House, Heath Road, Soberton, Southampton, SO32 3QH

Secretary23 October 2002Active
Stable Cottage Warsash Court, Havelock Road Warsash, Southampton, SO31 9FX

Secretary20 May 1996Active
Flat 5 Warsash Court, Havelock Road, Warsash, Southampton, Uk, SO31 9JZ

Secretary29 July 2011Active
2 The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary30 June 2010Active
Stable Cottage Havelock Road, Warsash, Southampton, SO31 9FX

Director08 November 1996Active
6b, Scawen Road, Deptford, United Kingdom, SE8 5AQ

Director08 July 2011Active
Stable Cottage, Warsash Court, Havelock Road, Warsash, SO31 9JZ

Director08 November 1996Active
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9JZ

Director10 October 2013Active
Flat 4 Warsash Court, Warsash, Southampton, SO31 9JZ

Director08 November 1996Active
3 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ

Director20 May 1996Active
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9FX

Director19 June 2020Active
Flat 2 Warsash Court, Havelock Road, Warsash, Southampton, SO31 9JX

Director21 May 2008Active
3 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ

Director05 March 1998Active
The Coach House, Havelock Road, Warsash, Southampton, SO31 9FX

Director17 February 2000Active
Flat 5, Warsash Court, Havelock Road, Warsash, SO31 9JZ

Director14 October 2001Active
2 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ

Director08 November 1996Active
Flat 2 Warsash Court, Warsash, Southampton, SO31 9JZ

Director30 December 2004Active
Flat 3 Warsash Court, Havelock Road, Warsash, Southampton, United Kingdom, SO31 9JZ

Director10 June 2011Active
2 Warsash Court, Havelock Road, Warsash, SO31 9JZ

Director23 July 2000Active
The Coach House Havelock Road, Warsash, Southampton, SO31 9FX

Director08 November 1996Active
Flat 3, Warsash Court Havelock Road, Warsash, SO31 9FX

Director23 July 2000Active

People with Significant Control

Mr John Godfrey Rotter
Notified on:12 February 2021
Status:Active
Date of birth:February 1948
Nationality:English
Country of residence:England
Address:The Coach House, The Coach House, Warsash, England, SO31 9FX
Nature of control:
  • Significant influence or control
Ms Jane Marie Conway
Notified on:01 September 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:5 Warsash Court, Havelock Road, Southampton, England, SO31 9JZ
Nature of control:
  • Significant influence or control as firm

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
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Address

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

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Address

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

Download

Copyright © 2024. All rights reserved.