About

Registered Number: 03041895
Date of Incorporation: 04/04/1995 (29 years ago)
Company Status: Active
Registered Address: BLOCK MANAGERS LIMITED, 6 Dorchester End, Colchester, CO2 8AR

 

Warren Farm Five (Stanway) Management Company Ltd was registered on 04 April 1995 and are based in Colchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Mcdonald, Stephen, Green, Marie Eve, Elvin, Robert Clive, Jackson, Alan Michael, Keeble, Malcolm David, Leach, Andrew John, Weaver, Darrel are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Stephen 21 August 2012 - 1
ELVIN, Robert Clive 28 May 1998 11 November 1998 1
JACKSON, Alan Michael 28 May 1998 17 December 1998 1
KEEBLE, Malcolm David 12 January 1999 18 January 2010 1
LEACH, Andrew John 11 February 2008 01 June 2011 1
WEAVER, Darrel 28 May 1998 29 December 1998 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Marie Eve 09 October 2000 02 October 2006 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 19 October 2011
AP04 - Appointment of corporate secretary 19 October 2011
AD01 - Change of registered office address 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 28 July 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 15 December 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 20 January 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 20 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 06 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 14 January 2000
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 09 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 25 May 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 28 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.