About

Registered Number: 02867882
Date of Incorporation: 01/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: BLOCK MANAGERS LIMITED, 6 Dorchester End, Colchester, Esex, CO2 8AR

 

Warren Farm Three (Stanway) Management Company Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDE, Jennifer Anne 20 July 2009 - 1
CORDING, Neil Alan 01 May 2001 10 August 2004 1
D'SILVA, Hayley Jayne 26 February 1996 27 January 2000 1
FENTIMAN, Sylvia Patricia 31 January 1996 15 April 1996 1
GRAY, Peter 03 September 1999 01 November 2002 1
HING, Sarah 02 December 1997 30 April 2001 1
KNOWLES, Ronald William 29 November 2006 10 January 2008 1
LAMONT, Spencer Lloyd 31 January 1996 02 December 2001 1
SUEN, Alison Jean 27 April 2001 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
CH04 - Change of particulars for 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
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 16 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 22 November 1996
288 - N/A 22 April 1996
AA - Annual Accounts 17 April 1996
288 - N/A 19 March 1996
287 - Change in situation or address of Registered Office 19 March 1996
288 - N/A 12 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 24 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.