UKBizDB.co.uk

WARWICK COURT MANAGEMENT COMPANY (BROADSTAIRS) LIMITED

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

This company is commonly known as Warwick Court Management Company (broadstairs) Limited. The company was founded 30 years ago and was given the registration number 02871525. The firm's registered office is in BROADSTAIRS. You can find them at Warwick Court, 16 Granville Road, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARWICK COURT MANAGEMENT COMPANY (BROADSTAIRS) LIMITED
Company Number:02871525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:01 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Warwick Court, 16 Granville Road, Broadstairs, Kent, CT10 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick Court, 16 Granville Road, Broadstairs, CT10 1QB

Secretary15 May 2010Active
1 Warwick Court, 16 Granville Road, Broadstairs, CT10 1QB

Director03 February 2007Active
Warwick Court, 16 Granville Road, Broadstairs, CT10 1QB

Director29 August 2015Active
Flat 1, 16 Granville Road, Broadstairs, CT10 1QB

Secretary12 November 1993Active
Flat 4 16 Granville Road, Broadstairs, CT10 1QB

Secretary12 January 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 November 1993Active
Flat 2 16 Granville Road, Broadstairs, CT10 1QB

Director01 March 1995Active
11 Ursuline Drive, Westgate, CT8 8HX

Director12 November 1993Active
2, Warwick Court, 16 Granville Road, Broadstairs, CT10 1QB

Director27 June 2009Active
Flat 4 16 Granville Road, Broadstairs, CT10 1QB

Director12 January 1995Active
Flat 2, 16 Granville Road, Broadstairs, England, CT10 1QB

Director23 June 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 November 1993Active

People with Significant Control

Miss Linda Ellen Green
Notified on:14 August 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Warwick Court, Broadstairs, CT10 1QB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Termination director company.

Download
2015-11-11Officers

Appoint person director company with name.

Download
2015-11-11Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.