Company NameWarren Nurseries Residents (Hanworth) Limited
DirectorSharon Lesley McDonald
Company StatusActive
Company Number01113636
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sharon Lesley McDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(47 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(44 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Sally Ann Paveley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 1997)
RoleTeacher
Correspondence Address14 Carlton House
Hounslow
Middlesex
TW4 5LD
Director NameMrs Constance Mildred Ricketts
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 1997)
RoleRetired
Correspondence Address3 Carlton House
Hounslow
Middlesex
TW4 5LD
Secretary NameMrs Constance Mildred Ricketts
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address3 Carlton House
Hounslow
Middlesex
TW4 5LD
Director NameAlexander McIlwraith
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 1997)
RoleRetired
Correspondence Address13 Carlton House
Hanworth Road
Hounslow
Middlesex
TW4 5LD
Director NameMiss Susanne Lynch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(24 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 July 2014)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address5 Carlton House
Hanworth Road
Hounslow
Middlesex
TW4 5LD
Director NamePaul Shlovogt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2006)
RoleRoad Worker
Correspondence Address10 Carlton House
Hanworth Road
Hounslow
Middlesex
TW4 5LD
Secretary NameMiss Susanne Lynch
NationalityBritish
StatusResigned
Appointed23 September 1997(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2002)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address5 Carlton House
Hanworth Road
Hounslow
Middlesex
TW4 5LD
Secretary NameChantal Kirk
NationalityBritish
StatusResigned
Appointed20 February 2002(28 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 September 2002)
RoleCompany Director
Correspondence Address15 Saint Stephens Road
Hounslow
Middlesex
TW3 2BH
Director NameMartin Maclauchlin Leslie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(30 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 2004)
RoleRetired
Correspondence Address16 Mill Road
Haverhill
Suffolk
CB9 8BD
Secretary NameMartin Maclauchlin Leslie
NationalityBritish
StatusResigned
Appointed13 December 2003(30 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2004)
RoleRetired
Correspondence Address16 Mill Road
Haverhill
Suffolk
CB9 8BD
Director NameSimon Andrew Brindle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(31 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 July 2014)
RoleImmigration Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 Carlton House
458 Hanworth Road
Hounslow
Middlesex
TW4 5LD
Secretary NameMr Roger Alan Holdaway
NationalityBritish
StatusResigned
Appointed31 August 2005(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameCarol Lyn Verity
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2007(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Carlton House
458 Hanworth Road
Hounslow
Middlesex
TW4 5LD
Director NameMiss Sharon Lesley McDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(41 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMiss Joy Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(41 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Carlton House
458 Hanworth Road
Hounslow
TW4 5LD
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed03 August 2011(38 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 March 2018)
Correspondence AddressThird Floor
89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
20 March 2023Accounts for a dormant company made up to 24 June 2022 (2 pages)
8 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 24 June 2021 (2 pages)
25 November 2021Confirmation statement made on 8 November 2021 with updates (6 pages)
7 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
3 March 2021Termination of appointment of Joy Lunn as a director on 16 February 2021 (1 page)
8 January 2021Appointment of Miss Sharon Lesley Mcdonald as a director on 8 January 2021 (2 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
6 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
19 February 2019Micro company accounts made up to 24 June 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
4 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
4 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page)
4 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
26 January 2018Micro company accounts made up to 24 June 2017 (3 pages)
26 January 2018Micro company accounts made up to 24 June 2017 (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
15 December 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 376
(6 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 376
(6 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
3 February 2015Termination of appointment of Sharon Mcdonald as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Sharon Mcdonald as a director on 27 January 2015 (1 page)
9 December 2014Termination of appointment of Susanne Lynch as a director on 25 July 2014 (1 page)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 376
(7 pages)
9 December 2014Termination of appointment of Simon Andrew Brindle as a director on 25 July 2014 (1 page)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 376
(7 pages)
9 December 2014Termination of appointment of Susanne Lynch as a director on 25 July 2014 (1 page)
9 December 2014Termination of appointment of Simon Andrew Brindle as a director on 25 July 2014 (1 page)
16 October 2014Appointment of Miss Joy Lunn as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Miss Joy Lunn as a director on 12 October 2014 (2 pages)
6 August 2014Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Sharon Mcdonald as a director on 6 August 2014 (2 pages)
9 June 2014Termination of appointment of Carol Verity as a director (1 page)
9 June 2014Termination of appointment of Carol Verity as a director (1 page)
18 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 376
(8 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 376
(8 pages)
12 December 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 12 December 2013 (1 page)
12 December 2013Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages)
12 December 2013Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages)
12 December 2013Director's details changed for Carol Lyn Verity on 4 December 2013 (2 pages)
12 December 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 12 December 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
12 December 2012Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages)
12 December 2012Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages)
12 December 2012Secretary's details changed for Urban Owners Limited on 3 December 2012 (2 pages)
18 April 2012Total exemption full accounts made up to 24 June 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 24 June 2011 (8 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
30 December 2011Termination of appointment of Roger Holdaway as a secretary (1 page)
30 December 2011Termination of appointment of Roger Holdaway as a secretary (1 page)
15 August 2011Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 15 August 2011 (2 pages)
15 August 2011Appointment of Urban Owners Limited as a secretary (3 pages)
15 August 2011Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 15 August 2011 (2 pages)
15 August 2011Appointment of Urban Owners Limited as a secretary (3 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
23 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
5 February 2010Total exemption full accounts made up to 24 June 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 24 June 2009 (11 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
25 November 2009Director's details changed for Simon Andrew Brindle on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Carol Lyn Verity on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Carol Lyn Verity on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
25 November 2009Director's details changed for Miss Susanne Lynch on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Andrew Brindle on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Susanne Lynch on 20 November 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 24 June 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 24 June 2008 (11 pages)
26 November 2008Return made up to 20/11/08; full list of members (10 pages)
26 November 2008Return made up to 20/11/08; full list of members (10 pages)
18 April 2008Total exemption full accounts made up to 24 June 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 24 June 2007 (11 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (6 pages)
21 November 2007Return made up to 20/11/07; full list of members (6 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
29 November 2006Return made up to 20/11/06; full list of members (7 pages)
29 November 2006Return made up to 20/11/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 24 June 2004 (12 pages)
23 March 2006Total exemption full accounts made up to 24 June 2004 (12 pages)
23 March 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
23 March 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
21 December 2005Return made up to 20/11/05; full list of members (7 pages)
21 December 2005Return made up to 20/11/05; full list of members (7 pages)
14 March 2005Return made up to 20/11/04; change of members (7 pages)
14 March 2005Return made up to 20/11/04; change of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
28 June 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
28 June 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
17 May 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Total exemption full accounts made up to 24 June 2002 (12 pages)
27 January 2004Total exemption full accounts made up to 24 June 2002 (12 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
23 September 2003Return made up to 20/11/02; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003Return made up to 20/11/02; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
29 July 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 20/11/01; full list of members (7 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Return made up to 20/11/01; full list of members (7 pages)
4 March 2002New secretary appointed (2 pages)
20 August 2001Return made up to 20/11/00; change of members (7 pages)
20 August 2001Return made up to 20/11/00; change of members (7 pages)
26 April 2001Full accounts made up to 24 June 2000 (12 pages)
26 April 2001Full accounts made up to 24 June 2000 (12 pages)
22 April 2000Full accounts made up to 24 June 1999 (12 pages)
22 April 2000Full accounts made up to 24 June 1999 (12 pages)
15 February 2000Return made up to 20/10/99; change of members (6 pages)
15 February 2000Return made up to 20/10/99; change of members (6 pages)
24 April 1999Full accounts made up to 24 June 1998 (11 pages)
24 April 1999Full accounts made up to 24 June 1998 (11 pages)
24 December 1998Return made up to 20/11/98; full list of members (6 pages)
24 December 1998Return made up to 20/11/98; full list of members (6 pages)
19 May 1998Return made up to 20/11/97; change of members (6 pages)
19 May 1998Return made up to 20/11/97; change of members (6 pages)
23 April 1998Full accounts made up to 24 June 1997 (10 pages)
23 April 1998Full accounts made up to 24 June 1997 (10 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 24 June 1996 (10 pages)
6 January 1997Full accounts made up to 24 June 1996 (10 pages)
6 January 1997Return made up to 20/11/96; no change of members (4 pages)
6 January 1997Return made up to 20/11/96; no change of members (4 pages)
26 January 1996Return made up to 20/11/95; full list of members (6 pages)
26 January 1996Return made up to 20/11/95; full list of members (6 pages)
15 January 1996Full accounts made up to 24 June 1995 (9 pages)
15 January 1996Full accounts made up to 24 June 1995 (9 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1995Memorandum and Articles of Association (10 pages)
1 August 1995Memorandum and Articles of Association (10 pages)