About

Registered Number: 01238727
Date of Incorporation: 29/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED, 15-18 Alexandra Parade, Weston-Super-Mare, North Somerset, BS23 1QT

 

Warman (Grove Court) Maintenance Company Ltd was founded on 29 December 1975 with its registered office in Weston-Super-Mare, North Somerset. Orme, Jason Laurence Frederic, Williamson, Christopher John, Smith, Lisa Jane, Souter, Graeme William, Warman, Wendy, Williamson, Alison Kay, Bees, Edward Osborne, Hobbs, Shirley Petina, Jones, Elsie, Selwood, Sylvia Christine, Souter, Linda Helen, Walsh, Michael John Patrick, Warman, Frances Elizabeth, Warman, George Dennis, Warman, Terence Dennis are listed as directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORME, Jason Laurence Frederic 09 November 2013 - 1
WILLIAMSON, Christopher John 09 September 2003 - 1
BEES, Edward Osborne 11 October 2001 03 November 2009 1
HOBBS, Shirley Petina 28 November 2002 09 September 2003 1
JONES, Elsie 20 October 2005 12 January 2013 1
SELWOOD, Sylvia Christine 09 September 2003 01 August 2017 1
SOUTER, Linda Helen 11 October 2001 17 October 2005 1
WALSH, Michael John Patrick 11 October 2001 22 October 2002 1
WARMAN, Frances Elizabeth N/A 11 October 2001 1
WARMAN, George Dennis N/A 29 August 1998 1
WARMAN, Terence Dennis 02 March 1999 11 October 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lisa Jane 20 October 2012 01 August 2015 1
SOUTER, Graeme William 01 January 2003 17 October 2005 1
WARMAN, Wendy 02 March 1999 08 June 2000 1
WILLIAMSON, Alison Kay 13 September 2005 12 September 2012 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 August 2015
AP04 - Appointment of corporate secretary 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 10 April 2013
AP03 - Appointment of secretary 09 April 2013
AP03 - Appointment of secretary 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 25 July 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 09 July 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 26 March 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.