About

Registered Number: 01278878
Date of Incorporation: 27/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: 64 Elm Drive, St. Ives, Huntingdon, Cambs, PE27 6UA

 

Warren Court (St. Ives) Management Company Ltd was founded on 27 September 1976. We don't know the number of employees at this company. The organisation has 42 directors listed as Fowler, Lorna Marie, Bailey, Brendan, Baldwin, Stephen, Fowler, Lorna Marie, Hawksford, Clive Robert, Hudson, Gillian Alice, Parsons, Marilyn Robina, Sayers, Lois Victoria, Turner, Deborah, Wright, Marion Peggy, Crook, Techla Clare, Mackenzie, Paul Bethel, Mackenzis, Paul Bethell, Bowen, Beryl, Burling, Andrew John, Burling, Lee, Burroughs, Ivy May Laura, Byrant, Jane Elizabeth, Charman, Gillian Elizabeth, Chirico, Pietro Paolo, Coulson, Linda Christine, Cundell, William Charles, Fowler, Karen Janette, Freeman, Joyce, Godhard, Roy, Howse, John Anthony, Howse, Peter Leonard, Hughes, Mary, Leach, Colin, Lenton, Sarah Louise, Metcalfe, Dawn Elizabeth, Oleary, Catherine, Plume, Irene Alice May, Priest, Peter Wilfred, Rands, George, Roman, Eddy Dominic, Roman, Lynda, Sanders, Yvonne, Taylor, Martin, White, Douglas Philip, Wood, David John, Wood, Peter Lloyd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Brendan 06 April 2001 - 1
BALDWIN, Stephen 25 November 2016 - 1
FOWLER, Lorna Marie 26 June 2007 - 1
HAWKSFORD, Clive Robert 26 June 2007 - 1
HUDSON, Gillian Alice 17 February 2012 - 1
PARSONS, Marilyn Robina 31 May 2011 - 1
SAYERS, Lois Victoria 13 August 2010 - 1
TURNER, Deborah 06 July 2007 - 1
WRIGHT, Marion Peggy 20 October 2003 - 1
BOWEN, Beryl N/A 18 May 2011 1
BURLING, Andrew John 17 July 2007 19 September 2012 1
BURLING, Lee 30 August 2000 17 July 2007 1
BURROUGHS, Ivy May Laura N/A 13 December 1996 1
BYRANT, Jane Elizabeth N/A 25 July 1991 1
CHARMAN, Gillian Elizabeth 30 April 1999 27 June 2006 1
CHIRICO, Pietro Paolo 27 June 2006 26 June 2007 1
COULSON, Linda Christine 19 September 2012 14 November 2016 1
CUNDELL, William Charles 24 November 1999 20 October 2003 1
FOWLER, Karen Janette 23 August 2004 26 June 2007 1
FREEMAN, Joyce 01 November 1997 19 February 1999 1
GODHARD, Roy N/A 24 November 1999 1
HOWSE, John Anthony 25 May 2006 17 February 2012 1
HOWSE, Peter Leonard 25 May 2006 17 February 2012 1
HUGHES, Mary N/A 08 June 2007 1
LEACH, Colin 26 July 1991 10 June 1997 1
LENTON, Sarah Louise 14 July 1997 30 August 2000 1
METCALFE, Dawn Elizabeth 12 November 1999 06 April 2001 1
OLEARY, Catherine N/A 01 October 1993 1
PLUME, Irene Alice May 01 October 1993 01 October 1995 1
PRIEST, Peter Wilfred 10 June 1997 13 April 2003 1
RANDS, George N/A 23 August 2004 1
ROMAN, Eddy Dominic 08 May 2004 08 June 2009 1
ROMAN, Lynda 26 June 2009 13 August 2010 1
SANDERS, Yvonne N/A 30 April 1999 1
TAYLOR, Martin N/A 03 August 1992 1
WHITE, Douglas Philip 19 February 1999 12 November 1999 1
WOOD, David John 01 January 1993 01 November 1997 1
WOOD, Peter Lloyd N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Lorna Marie 01 October 2012 - 1
CROOK, Techla Clare 24 May 1993 08 August 1997 1
MACKENZIE, Paul Bethel 08 August 1997 28 May 2008 1
MACKENZIS, Paul Bethell 28 May 2008 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 22 July 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AP03 - Appointment of secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 13 July 2010
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363s - Annual Return 14 July 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 10 September 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 12 August 1996
288 - N/A 10 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 03 August 1995
287 - Change in situation or address of Registered Office 21 February 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 26 July 1994
288 - N/A 09 December 1993
363s - Annual Return 29 June 1993
288 - N/A 29 June 1993
AA - Annual Accounts 07 June 1993
287 - Change in situation or address of Registered Office 07 June 1993
288 - N/A 07 June 1993
288 - N/A 14 January 1993
AA - Annual Accounts 06 January 1993
288 - N/A 16 October 1992
288 - N/A 29 June 1992
363s - Annual Return 29 June 1992
288 - N/A 15 October 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 19 December 1990
288 - N/A 19 December 1990
363 - Annual Return 19 July 1990
363 - Annual Return 22 September 1989
287 - Change in situation or address of Registered Office 22 September 1989
AA - Annual Accounts 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 August 1987
288 - N/A 06 August 1986
363 - Annual Return 17 May 1986
288 - N/A 17 May 1986
AA - Annual Accounts 01 May 1986
NEWINC - New incorporation documents 27 September 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.