About

Registered Number: 03200912
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 Warsash Court Havelock Road, Warsash, Southampton, SO31 9JZ,

 

Based in Southampton, Warsash Court Ltd was registered on 20 May 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Warsash Court Ltd. The current directors of the business are listed as Conway, Jane Marie, Conway, Jane Marie, Jarman, Janet, Locke, Peter Charles, Nolan, Mervyn Carl, Over, Geraldine Mary, Patterson, Catriona Mary, Rotter, John Gosfrey, De La Bernardie Elliott, Francoise Marie Denise Andree Bondet, Powell, Jonathan Roger Grant, Elliott, Christopher Robert, Fontanelli, Daniel Andrew, Fontanelli, Susan Mary, Gardiner, Maxine Joan, Hann, Cicely Kathleen Harvey, Hewlings, Michael Howell Seaton, Murray, Andrew, Pearson, David John, Powell, Jonathan Roger Grant, Rackley, Susan Eleanor, Ratcliffe, Keith, Savage, Victoria Fay, Thain, Julia Sybil, Tyler, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Jane Marie 04 March 2018 - 1
JARMAN, Janet 19 June 2020 - 1
LOCKE, Peter Charles 21 May 2008 - 1
NOLAN, Mervyn Carl 15 November 2012 - 1
OVER, Geraldine Mary 10 June 2011 - 1
PATTERSON, Catriona Mary 28 November 1998 - 1
ROTTER, John Gosfrey 21 September 2007 - 1
ELLIOTT, Christopher Robert 08 November 1996 01 November 2006 1
FONTANELLI, Daniel Andrew 08 July 2011 24 June 2013 1
FONTANELLI, Susan Mary 08 November 1996 18 March 2011 1
GARDINER, Maxine Joan 10 October 2013 19 June 2020 1
HANN, Cicely Kathleen Harvey 08 November 1996 20 February 1998 1
HEWLINGS, Michael Howell Seaton 20 May 1996 06 February 1998 1
MURRAY, Andrew 05 March 1998 26 March 2000 1
PEARSON, David John 17 February 2000 10 June 2011 1
POWELL, Jonathan Roger Grant 14 October 2001 04 March 2018 1
RACKLEY, Susan Eleanor 08 November 1996 16 May 2000 1
RATCLIFFE, Keith 30 December 2004 04 December 2006 1
SAVAGE, Victoria Fay 10 June 2011 20 November 2012 1
THAIN, Julia Sybil 23 July 2000 30 December 2004 1
TYLER, David 08 November 1996 18 February 2000 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Jane Marie 04 March 2018 - 1
DE LA BERNARDIE ELLIOTT, Francoise Marie Denise Andree Bondet 20 May 1996 23 October 2002 1
POWELL, Jonathan Roger Grant 29 July 2011 03 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 26 March 2020
AA01 - Change of accounting reference date 26 March 2020
PSC01 - N/A 01 September 2019
CS01 - N/A 26 May 2019
PSC09 - N/A 26 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 March 2018
AP03 - Appointment of secretary 04 March 2018
AP01 - Appointment of director 04 March 2018
TM01 - Termination of appointment of director 04 March 2018
TM02 - Termination of appointment of secretary 04 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 07 March 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 04 June 2012
CH01 - Change of particulars for director 04 June 2012
CH01 - Change of particulars for director 04 June 2012
AD01 - Change of registered office address 04 June 2012
AA - Annual Accounts 08 March 2012
AD01 - Change of registered office address 17 October 2011
AP01 - Appointment of director 19 September 2011
AD01 - Change of registered office address 24 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 26 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AP04 - Appointment of corporate secretary 05 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 28 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 18 June 2001
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 17 February 1998
287 - Change in situation or address of Registered Office 02 January 1998
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
225 - Change of Accounting Reference Date 26 May 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.