Company NameWarming Limited
DirectorsPhilip Christopher Mingay and David John Ward
Company StatusActive
Company Number03813126
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip Christopher Mingay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Marlborough Business Centre 96 George Lane
South Woodford
London
E18 1AD
Director NameMr David John Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 Simplicity Lane
Newhall
Harlow
Essex
CM17 9JZ
Secretary NameDavid John Ward
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Simplicity Lane
Newhall
Harlow
Essex
CM17 9JZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBrickfield House High Road
Thornwood
Epping
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Ward
50.00%
Ordinary
1 at £1Philip Mingay
50.00%
Ordinary

Financials

Year2014
Net Worth£67,730
Cash£21,430
Current Liabilities£47,018

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 July 2020 (4 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
27 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
29 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 April 2018Director's details changed for Philip Christopher Mingay on 2 April 2018 (4 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Director's details changed for David John Ward on 3 July 2015 (2 pages)
3 August 2015Director's details changed for David John Ward on 3 July 2015 (2 pages)
3 August 2015Secretary's details changed for David John Ward on 3 July 2015 (1 page)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Director's details changed for David John Ward on 3 July 2015 (2 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Secretary's details changed for David John Ward on 3 July 2015 (1 page)
3 August 2015Secretary's details changed for David John Ward on 3 July 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Director's details changed for Philip Christopher Mingay on 23 July 2010 (2 pages)
14 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Philip Christopher Mingay on 23 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 September 2009Return made up to 31/07/09; full list of members (10 pages)
16 September 2009Return made up to 31/07/09; full list of members (10 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Return made up to 23/07/08; no change of members (7 pages)
11 November 2008Return made up to 23/07/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007Return made up to 23/07/07; no change of members (7 pages)
17 September 2007Return made up to 23/07/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (10 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (10 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 23/07/04; full list of members (7 pages)
22 July 2004Return made up to 23/07/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 May 2001Registered office changed on 15/05/01 from: 14 mill lane woodford green essex IG8 0UG (1 page)
15 May 2001Registered office changed on 15/05/01 from: 14 mill lane woodford green essex IG8 0UG (1 page)
8 August 2000Return made up to 23/07/00; full list of members (6 pages)
8 August 2000Return made up to 23/07/00; full list of members (6 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 31 corsham street london N1 6DR (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 31 corsham street london N1 6DR (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
23 July 1999Incorporation (18 pages)
23 July 1999Incorporation (18 pages)