About

Registered Number: 06230550
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Warwick Estates Property Management Ltd was founded on 30 April 2007 with its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at this business. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Rodney Malcolm, Sir 23 April 2019 - 1
MCENEANEY, Seamus 30 April 2007 23 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HALL, James 30 April 2007 08 November 2007 1
STEVENS, Joanna Claire 03 September 2010 02 March 2017 1
UNITED COMPANY SECRETARIES LTD 08 November 2007 28 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 01 May 2020
MR04 - N/A 15 January 2020
CH01 - Change of particulars for director 10 January 2020
AP01 - Appointment of director 10 January 2020
MR01 - N/A 09 January 2020
MR01 - N/A 09 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 March 2018
AP01 - Appointment of director 02 March 2018
MR01 - N/A 29 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 20 September 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 11 May 2017
AD01 - Change of registered office address 08 May 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
RESOLUTIONS - N/A 10 March 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 24 March 2016
AP01 - Appointment of director 24 March 2016
CH03 - Change of particulars for secretary 31 December 2015
CH01 - Change of particulars for director 31 December 2015
AAMD - Amended Accounts 16 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 23 November 2011
AD01 - Change of registered office address 18 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 10 August 2011
MISC - Miscellaneous document 29 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 08 April 2011
SH08 - Notice of name or other designation of class of shares 07 April 2011
AD01 - Change of registered office address 10 February 2011
AAMD - Amended Accounts 18 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 14 October 2008
225 - Change of Accounting Reference Date 14 October 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
128(1) - Statement of rights attached to allotted shares 15 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 17 September 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

A registered charge 08 January 2020 Outstanding

N/A

A registered charge 27 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.