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.
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 | : |
|
Registered Address | : | 5 Warsash Court Havelock Road, Warsash, Southampton, England, SO31 9JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Warsash Court, Havelock Road, Warsash, Southampton, England, SO31 9JZ | Secretary | 14 February 2021 | Active |
The Coach House, Havelock Road, Warsash, Southampton, England, SO31 9FX | Director | 04 March 2018 | Active |
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9FX | Director | 17 August 2023 | Active |
Flat 3, Havelock Road, Warsash, Southampton, England, SO31 9JZ | Director | 15 November 2012 | Active |
Flat 1 Warsash Court, Havelock Road, Warsash, Southampton, United Kingdom, SO31 9JZ | Director | 10 June 2011 | Active |
Flat 4 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ | Director | 28 November 1998 | Active |
The Coach House, Havelock Road, Warsash, SO31 9FX | Director | 21 September 2007 | Active |
2 Warsash Court, Havelock Road, Havelock Road, Warsash, Southampton, England, SO31 9JZ | Director | 05 August 2022 | Active |
The Old Manor House, Wickham Road, Fareham, PO16 7AR | Secretary | 01 May 2009 | Active |
5 Warsash Court, Havelock Road, Warsash, Southampton, England, SO31 9JZ | Secretary | 04 March 2018 | Active |
Charlecote House, Heath Road, Soberton, Southampton, SO32 3QH | Secretary | 23 October 2002 | Active |
Stable Cottage Warsash Court, Havelock Road Warsash, Southampton, SO31 9FX | Secretary | 20 May 1996 | Active |
Flat 5 Warsash Court, Havelock Road, Warsash, Southampton, Uk, SO31 9JZ | Secretary | 29 July 2011 | Active |
2 The Gardens, Office Village, Fareham, PO16 8SS | Corporate Secretary | 30 June 2010 | Active |
Stable Cottage Havelock Road, Warsash, Southampton, SO31 9FX | Director | 08 November 1996 | Active |
6b, Scawen Road, Deptford, United Kingdom, SE8 5AQ | Director | 08 July 2011 | Active |
Stable Cottage, Warsash Court, Havelock Road, Warsash, SO31 9JZ | Director | 08 November 1996 | Active |
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9JZ | Director | 10 October 2013 | Active |
Flat 4 Warsash Court, Warsash, Southampton, SO31 9JZ | Director | 08 November 1996 | Active |
3 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ | Director | 20 May 1996 | Active |
Stable Cottage, Havelock Road, Warsash, Southampton, England, SO31 9FX | Director | 19 June 2020 | Active |
Flat 2 Warsash Court, Havelock Road, Warsash, Southampton, SO31 9JX | Director | 21 May 2008 | Active |
3 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ | Director | 05 March 1998 | Active |
The Coach House, Havelock Road, Warsash, Southampton, SO31 9FX | Director | 17 February 2000 | Active |
Flat 5, Warsash Court, Havelock Road, Warsash, SO31 9JZ | Director | 14 October 2001 | Active |
2 Warsash Court, Havelock Road Warsash, Southampton, SO31 9JZ | Director | 08 November 1996 | Active |
Flat 2 Warsash Court, Warsash, Southampton, SO31 9JZ | Director | 30 December 2004 | Active |
Flat 3 Warsash Court, Havelock Road, Warsash, Southampton, United Kingdom, SO31 9JZ | Director | 10 June 2011 | Active |
2 Warsash Court, Havelock Road, Warsash, SO31 9JZ | Director | 23 July 2000 | Active |
The Coach House Havelock Road, Warsash, Southampton, SO31 9FX | Director | 08 November 1996 | Active |
Flat 3, Warsash Court Havelock Road, Warsash, SO31 9FX | Director | 23 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.