UKBizDB.co.uk

WARWICK TIME-SHARE LIMITED

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

This company is commonly known as Warwick Time-share Limited. The company was founded 42 years ago and was given the registration number 01640194. The firm's registered office is in SHEFFIELD. You can find them at 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WARWICK TIME-SHARE LIMITED
Company Number:01640194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Kiveton Lane, Todwick, Sheffield, S26 1HL

Secretary23 October 2006Active
3 Westwood Road, Bawtry, Doncaster, DN10 6XB

Director28 October 2006Active
88 Kiveton Lane, Todwick, Sheffield, S26 1HL

Director28 October 2006Active
88, Kiveton Lane, Todwick, Sheffield, United Kingdom, S26 1HL

Director23 October 2006Active
88 Kiveton Lane, Todwick, Sheffield, S26 1HL

Director14 November 2008Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
Suite 32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Secretary05 November 1998Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director20 July 2004Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Director28 April 2003Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Dawn Lynn Hannaby
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:88 Kiveton Lane, Sheffield, S26 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Faye Michelle Bull
Notified on:30 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:88 Kiveton Lane, Sheffield, S26 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Linda Gladys Hannaby
Notified on:30 June 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:88 Kiveton Lane, Sheffield, S26 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Frank Hannaby
Notified on:30 June 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:88 Kiveton Lane, Sheffield, S26 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Frank Hannaby
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:88 Kiveton Lane, Sheffield, S26 1HL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.