About

Registered Number: 02415729
Date of Incorporation: 22/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Temple House, 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ

 

Warren Down Management Co. Ltd was founded on 22 August 1989, it's status is listed as "Active". The current directors of the organisation are listed as Mitcham, Moto, Holme-barnett, Susan Jane, Barton, Steven Anthony, Dalrymple, Linda Irene, Davis, Christopher Richard, Gilmore, Andrew James, Godsell, Kim Alison, Harris, Sarah Louise, Humphries, Helen, Jackson, Darren, Lay, Catherine Ann, Partridge, Elizabeth Ann, Phillips, Clare Lisa, Philpott, Colin, Rushin, Michele Denise in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Steven Anthony N/A 03 November 1992 1
DALRYMPLE, Linda Irene 19 August 1997 10 December 1998 1
DAVIS, Christopher Richard N/A 24 April 1996 1
GILMORE, Andrew James 17 March 2000 24 November 2003 1
GODSELL, Kim Alison 26 July 1995 11 April 1997 1
HARRIS, Sarah Louise N/A 05 August 1995 1
HUMPHRIES, Helen 04 August 1994 22 September 1998 1
JACKSON, Darren 08 October 1998 02 November 1999 1
LAY, Catherine Ann N/A 12 November 1992 1
PARTRIDGE, Elizabeth Ann N/A 24 September 1993 1
PHILLIPS, Clare Lisa 21 September 1999 20 July 2004 1
PHILPOTT, Colin 06 March 1999 01 August 1999 1
RUSHIN, Michele Denise N/A 05 June 1992 1
Secretary Name Appointed Resigned Total Appointments
MITCHAM, Moto 01 June 2008 - 1
HOLME-BARNETT, Susan Jane 11 January 2000 01 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 06 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 29 August 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 01 September 1995
288 - N/A 11 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 19 October 1994
288 - N/A 12 September 1994
AA - Annual Accounts 28 February 1994
288 - N/A 02 October 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 16 April 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 15 December 1992
288 - N/A 11 December 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 11 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
363a - Annual Return 05 June 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 23 February 1990
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
288 - N/A 07 December 1989
288 - N/A 07 December 1989
287 - Change in situation or address of Registered Office 07 December 1989
CERTNM - Change of name certificate 29 September 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.