Company Name23 Warrior Square Limited
DirectorsStuart Lustigman and D & M Estates Limited
Company StatusActive
Company Number06893613
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 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 NameMr Stuart Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameD & M Estates Limited (Corporation)
StatusCurrent
Appointed01 May 2009(same day as company formation)
Correspondence Address15 Western Road
Rayleigh
SS6 7AY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 December 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMr Peter James Butler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year after company formation)
Appointment Duration1 year (resigned 09 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Secretary NameMr Peter James Butler
StatusResigned
Appointed09 May 2011(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1D&m Estates LTD
50.00%
Ordinary
1 at £1Stuart Lustigman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
15 November 2022Termination of appointment of D & M Estates Limited as a director on 15 November 2022 (1 page)
15 November 2022Cessation of D & M Estates Limited as a person with significant control on 15 November 2022 (1 page)
4 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 March 2022Director's details changed for D & M Estates Limited on 9 March 2022 (1 page)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 December 2019Appointment of Attwood Property Services Limited as a secretary on 1 December 2019 (2 pages)
20 November 2019Registered office address changed from Unit 1 Office 4 - Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 20 London Road Grays RM17 5XY on 20 November 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Registered office address changed from Unit 1, Office 4-Capricon Centre Cranes Farm Road Basildon SS14 3JJ England to Unit 1 Office 4 - Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 April 2019 (1 page)
10 April 2019Registered office address changed from 30 Southernhay Basildon Essex SS14 1EL to Unit 1, Office 4-Capricon Centre Cranes Farm Road Basildon SS14 3JJ on 10 April 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from C/O Abbeystone Management Ltd the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY England on 30 July 2012 (1 page)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from C/O Abbeystone Management Ltd the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY England on 30 July 2012 (1 page)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Peter Butler as a secretary (1 page)
14 May 2012Termination of appointment of Peter Butler as a secretary (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Peter Butler as a director (1 page)
9 May 2011Appointment of Mr Peter James Butler as a secretary (1 page)
9 May 2011Termination of appointment of Peter Butler as a director (1 page)
9 May 2011Appointment of Mr Peter James Butler as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
26 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
24 May 2010Appointment of Mr Peter James Butler as a director (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Mr Peter James Butler as a director (2 pages)
21 May 2010Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages)
21 May 2010Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 21 May 2010 (1 page)
21 May 2010Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages)
21 May 2010Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages)
21 May 2010Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 21 May 2010 (1 page)
21 May 2010Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from trafalgar house grenville place london NW7 3SA (1 page)
22 May 2009Registered office changed on 22/05/2009 from trafalgar house grenville place london NW7 3SA (1 page)
1 May 2009Incorporation (16 pages)
1 May 2009Incorporation (16 pages)