This company is commonly known as Warwick House (northampton) Limited. The company was founded 42 years ago and was given the registration number 01628221. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House 7, Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | WARWICK HOUSE (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 01628221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans House 7, Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 12 May 2009 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 04 June 2001 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 20 January 1999 | Active |
Flat 2 Warwick House, Warren Road, Northampton, NN5 7DJ | Secretary | 15 December 1997 | Active |
2 Warwick House, Warren Road Dallington, Northampton, NN5 7DJ | Secretary | 04 October 2002 | Active |
2 Warwick House, Warren Road Dallington, Northampton, NN5 7DJ | Secretary | 10 March 1994 | Active |
Flat 4 Warwick House, Warren Road, Northampton, NN5 7DJ | Secretary | 14 January 2001 | Active |
Flat 5 Warwick House, Northampton, NN5 7DJ | Secretary | - | Active |
Flat 2 Warwick House, Warren Road, Northampton, NN5 7DJ | Director | - | Active |
Artisans House 7, Queensbridge, Northampton, NN4 7BF | Director | 29 October 1999 | Active |
Flat 1 Warwick House, Northampton, NN5 7DJ | Director | - | Active |
Flat 7 Warwick House, Northampton, NN5 7DJ | Director | - | Active |
Flat 6 Warwick House, Northampton, NN5 7DJ | Director | - | Active |
2 Warwick House, Warren Road Dallington, Northampton, NN5 7DJ | Director | - | Active |
Westwood Nursing Home, Harlestone Road, Northampton, | Director | - | Active |
Flat 3 Warwick House, Northampton, NN5 7DJ | Director | - | Active |
Artisans House 7, Queensbridge, Northampton, NN4 7BF | Director | 12 May 2009 | Active |
Flat 5 Warwick House, Northampton, NN5 7DJ | Director | - | Active |
Mr Philip Gareth Woosnam Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.