UKBizDB.co.uk

WARWICK RESIDENTS ASSOCIATION LIMITED(THE)

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

This company is commonly known as Warwick Residents Association Limited(the). The company was founded 43 years ago and was given the registration number 01551914. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARWICK RESIDENTS ASSOCIATION LIMITED(THE)
Company Number:01551914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Corporate Secretary21 August 2023Active
Flat 2, 68/70 Richmond Hill, Richmond, United Kingdom, TW10 6RH

Director07 March 2018Active
Flat 9, 68/70 Richmond Hill, Richmond, United Kingdom, TW10 6RH

Director07 March 2018Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director06 August 2020Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director14 July 2023Active
Flat 4 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Secretary28 February 2001Active
Flat 1 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Secretary-Active
18, The Vineyard, Richmond, England, TW10 6AN

Secretary26 July 2011Active
Flat 4 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director28 February 2001Active
The Warwick 68-70 Richmond Hill, Richmond, TW10 6RH

Director-Active
Flat 1 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director-Active
Flat 5 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director19 May 2002Active
Flat 6 The Warwick, 68/70 Richmond Hill, Richmond, TW10 6RH

Director21 May 1995Active
Flat 1 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director07 July 2004Active
Flat 7 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director09 June 1999Active
Flat 7 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH

Director-Active
16 Spencer Road, Chiswick, United Kingdom, W4 3SN

Director31 August 2005Active

People with Significant Control

Ms Sally Ann Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:18 The Vineyard, Richmond, England, TW10 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Healy
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 The Warwick, 68 - 70 Richmond Hill, Richmond, United Kingdom, TW10 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-10-24Address

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

Download
2023-10-24Officers

Appoint corporate secretary company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-10-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.