About

Registered Number: 05234716
Date of Incorporation: 17/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 84 Coombe Road, New Malden, KT3 4QS,

 

Warwick House (Worple Road) Management Company Ltd was registered on 17 September 2004, it's status is listed as "Active". We do not know the number of employees at Warwick House (Worple Road) Management Company Ltd. The business has 4 directors listed as Brand, Jane, Brand, Jane Wendy, Haggerton, Michael, Pollard, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Jane Wendy 30 January 2007 25 July 2019 1
HAGGERTON, Michael 30 January 2007 16 June 2009 1
POLLARD, Richard 21 July 2009 14 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BRAND, Jane 16 June 2009 16 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 11 September 2019
AP04 - Appointment of corporate secretary 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP02 - Appointment of corporate director 16 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
AD01 - Change of registered office address 16 August 2019
TM01 - Termination of appointment of director 19 January 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 19 February 2017
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 27 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH03 - Change of particulars for secretary 13 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 04 December 2011
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
225 - Change of Accounting Reference Date 30 March 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.