Harlow
Essex
CM20 2BN
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Joanne Elizabeth Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Scott House 35 Central Avenue Levenshulme Manchester M19 2HF |
Director Name | Nicholas John Munday |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Teacher |
Correspondence Address | 3 Scott House 35 Central Avenue Manchester Greater Manchester M19 2HF |
Director Name | John Robert Hugh Yarwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crow Nest Court Mirfield West Yorkshire WF14 9SP |
Secretary Name | John Robert Hugh Yarwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crow Nest Court Mirfield West Yorkshire WF14 9SP |
Director Name | Mandy Jane Cooper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1994) |
Role | Merchandiser |
Correspondence Address | Flat 4 Scott House 35 Central Avenue Manchester Greater Manchester M19 2HF |
Secretary Name | John Robert Hugh Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crow Nest Court Mirfield West Yorkshire WF14 9SP |
Secretary Name | Joanne Elizabeth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Scott House 35 Central Avenue Levenshulme Manchester M19 2HF |
Director Name | David Robert Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 December 1994(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1995) |
Role | Administrator |
Correspondence Address | Flat 8 Scott House 35 Central Avenue Levenshulme Manchester M19 2HF |
Director Name | Kevin Robert Baker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 1996) |
Role | Project Manager |
Correspondence Address | 7 Scott House 35 Central Avenue Levenshulme Manchester M19 2HF |
Director Name | Timothy Shannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 14 May 2021) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Kevin Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 1996) |
Role | Project Manager |
Correspondence Address | 7 Scott House 35 Central Avenue Levenshulme Manchester M19 2HF |
Secretary Name | John Robert Hugh Yarwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crow Nest Court Mirfield West Yorkshire WF14 9SP |
Secretary Name | Timothy Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scott House 35 Central Avenue Manchester M19 2HF |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £5 | Mrs Deeba Zaheer Lokasher 25.00% Ordinary |
---|---|
1 at £5 | Amelia Swain 12.50% Ordinary |
1 at £5 | Daniel Sudbury 12.50% Ordinary |
1 at £5 | Gary Whittaker 12.50% Ordinary |
1 at £5 | Mcdonnell Haydock 12.50% Ordinary |
1 at £5 | Najeeb Bhatty 12.50% Ordinary |
1 at £5 | Timothy Shannon 12.50% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
28 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
25 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 May 2021 | Termination of appointment of Timothy Shannon as a director on 14 May 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
18 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 January 2014 | Director's details changed for Timothy Shannon on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Gary Whittaker on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Gary Whittaker on 3 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Timothy Shannon on 3 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Timothy Shannon on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Gary Whittaker on 3 January 2014 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 June 2013 | Termination of appointment of John Yarwood as a director (1 page) |
17 June 2013 | Termination of appointment of John Yarwood as a director (1 page) |
9 May 2013 | Termination of appointment of Timothy Shannon as a secretary (1 page) |
9 May 2013 | Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Timothy Shannon as a secretary (1 page) |
9 May 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
9 May 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
9 May 2013 | Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 March 2010 | Director's details changed for Gary Whittaker on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Timothy Shannon on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gary Whittaker on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Robert Hugh Yarwood on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Robert Hugh Yarwood on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Timothy Shannon on 23 March 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (10 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (10 pages) |
7 April 2009 | Return made up to 17/02/09; full list of members (10 pages) |
7 April 2009 | Return made up to 17/02/09; full list of members (10 pages) |
17 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
10 March 2008 | Return made up to 31/12/07; change of members (7 pages) |
10 March 2008 | Return made up to 31/12/07; change of members (7 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
9 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
27 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
24 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
24 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
26 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
26 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Return made up to 31/12/97; full list of members
|
5 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
5 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members
|
20 February 1997 | Return made up to 31/12/96; no change of members
|
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | New secretary appointed (2 pages) |
21 December 1996 | New secretary appointed (2 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (10 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (10 pages) |
18 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | New secretary appointed (1 page) |
21 March 1996 | New secretary appointed;new director appointed (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (1 page) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
11 May 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
11 May 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 June 1975 | Incorporation (12 pages) |
18 June 1975 | Incorporation (12 pages) |