Maldon
Essex
CM9 6RW
Secretary Name | Mr David Bryan |
---|---|
Status | Current |
Appointed | 18 September 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Director Name | Mr David Jonathan Bryan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Director Name | Mr John Bernard Moran |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY |
Director Name | Mr Anthony Gerard Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Director Name | Mr Rajasinghe Balasuriya |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Director Name | Mr Matthew Gary Manning |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Warren Golf And Country Club Limited Woodham W Maldon Essex CM9 6RW |
Website | warrengolfclub.co.uk |
---|---|
Telephone | 01245 223258 |
Telephone region | Chelmsford |
Registered Address | The Warren Golf And Country Club Limited Woodham Walter Maldon Essex CM9 6RW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Walter |
Ward | Wickham Bishops and Woodham |
Address Matches | 4 other UK companies use this postal address |
90.1k at £1 | Warren Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £933,546 |
Gross Profit | £639,678 |
Net Worth | -£420,331 |
Cash | £164,865 |
Current Liabilities | £1,320,430 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Notification of The Warren Holding Company Limited as a person with significant control on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Mr Edward Martin Fitzmaurice as a director on 28 February 2023 (2 pages) |
28 February 2023 | Cessation of John Bernard Moran as a person with significant control on 28 February 2023 (1 page) |
28 February 2023 | Termination of appointment of Narmali Shivonne Utley as a director on 28 February 2023 (1 page) |
28 February 2023 | Cessation of David Jonathan Bryan as a person with significant control on 28 February 2023 (1 page) |
28 February 2023 | Cessation of Narmali Shivonne Utley as a person with significant control on 28 February 2023 (1 page) |
20 January 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (20 pages) |
6 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 30 April 2020 (19 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Rajasinghe Balasuriya as a director on 5 February 2018 (1 page) |
21 February 2018 | Cessation of Rajasinghe Balasuriya as a person with significant control on 5 February 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 March 2016 | Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
23 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
31 March 2015 | Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
21 May 2014 | Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page) |
21 May 2014 | Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 1 June 2012
|
2 January 2014 | Statement of capital following an allotment of shares on 1 June 2012
|
2 January 2014 | Statement of capital following an allotment of shares on 1 June 2012
|
22 November 2013 | Appointment of Mr Matthew Gary Manning as a director (2 pages) |
22 November 2013 | Appointment of Mr Matthew Gary Manning as a director (2 pages) |
22 November 2013 | Appointment of Mr David Jonathan Bryan as a director (2 pages) |
22 November 2013 | Appointment of Mr David Jonathan Bryan as a director (2 pages) |
21 November 2013 | Register inspection address has been changed (1 page) |
21 November 2013 | Register(s) moved to registered inspection location (1 page) |
21 November 2013 | Register inspection address has been changed (1 page) |
21 November 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Appointment of Mrs Narmali Shivonne Utley as a director (2 pages) |
19 September 2013 | Appointment of Mr David Bryan as a secretary (1 page) |
19 September 2013 | Appointment of Mr David Bryan as a secretary (1 page) |
19 September 2013 | Appointment of Mrs Narmali Shivonne Utley as a director (2 pages) |
14 August 2013 | Termination of appointment of Anthony Stanton as a director (1 page) |
14 August 2013 | Termination of appointment of Anthony Stanton as a director (1 page) |
10 July 2013 | Appointment of Mr Rajasinghe Balasuriya as a director (2 pages) |
10 July 2013 | Appointment of Mr Rajasinghe Balasuriya as a director (2 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 19 December 2012 (1 page) |
11 May 2012 | Appointment of Mr Anthony Gerard Stanton as a director (2 pages) |
11 May 2012 | Termination of appointment of Neil Utley as a director (1 page) |
11 May 2012 | Termination of appointment of Neil Utley as a director (1 page) |
11 May 2012 | Company name changed the warren golf course & country club LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed the warren golf course & country club LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Appointment of Mr Anthony Gerard Stanton as a director (2 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|