17 WARRIOR GARDENS LIMITED

Register to unlock more data on OkredoRegister

17 WARRIOR GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420643

Incorporation date

19/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Creative Media Centre, 45 Robertson Street, Hastings, East Sussex TN34 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon23/12/2022
Termination of appointment of Joshua Luke Granger as a director on 2022-11-30
dot icon23/12/2022
Appointment of Ms Evangeline Edith Rose Armstrong-Clarke as a director on 2022-12-20
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Withdrawal of a person with significant control statement on 2022-11-22
dot icon22/11/2022
Notification of Sahus Pilwal as a person with significant control on 2022-11-22
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon09/04/2019
Appointment of Mrs Sarah Charlton-Matthews as a director on 2019-03-31
dot icon21/12/2018
Registered office address changed from 45 45 Robertson Street Hastings East Sussex TN34 1HL United Kingdom to Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL on 2018-12-21
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 45 45 Robertson Street Hastings East Sussex TN34 1HL on 2018-12-21
dot icon12/06/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Joshua Luke Granger as a director on 2015-11-24
dot icon02/12/2015
Secretary's details changed for Sahus Pilwal on 2015-11-24
dot icon02/12/2015
Director's details changed for Sahus Pilwal on 2015-11-24
dot icon02/12/2015
Director's details changed for Sahus Pilwal on 2015-11-24
dot icon02/12/2015
Termination of appointment of Michael Norman Claff as a director on 2015-11-24
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon01/03/2013
Appointment of Sahus Pilwal as a secretary
dot icon01/03/2013
Termination of appointment of Shivun Pilwal as a secretary
dot icon01/03/2013
Termination of appointment of Shivun Pilwal as a director
dot icon01/03/2013
Appointment of Sahus Pilwal as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 19/04/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Return made up to 19/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/03/2008
Registered office changed on 03/03/2008 from 6 lion street rye east sussex TN31 7LB
dot icon11/05/2007
Return made up to 19/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon10/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/09/2005
New director appointed
dot icon06/06/2005
Return made up to 19/04/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/10/2004
Registered office changed on 30/10/04 from: 8 ponds cottage the tollgate staplecross east sussex TN32 5SF
dot icon28/06/2004
Ad 19/04/02--------- £ si 2@1
dot icon03/06/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 3/4
dot icon03/06/2004
Total exemption full accounts made up to 2003-04-30
dot icon20/04/2004
Return made up to 19/04/04; full list of members
dot icon20/04/2004
Director resigned
dot icon07/05/2003
Return made up to 19/04/03; full list of members
dot icon16/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
New director appointed
dot icon07/05/2002
Ad 19/04/02--------- £ si 2@1=2 £ ic 3/5
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon26/04/2002
Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3
dot icon26/04/2002
Director resigned
dot icon19/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.16K
-
0.00
-
-
2022
0
8.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
19/04/2002 - 19/04/2002
2895
Brewer, Suzanne
Nominee Secretary
19/04/2002 - 19/04/2002
2524
Armstrong-Clarke, Evangeline Edith Rose
Director
20/12/2022 - Present
2
Claff, Michael Norman
Director
02/03/2005 - 24/11/2015
-
Pilwal, Shivun
Secretary
19/04/2002 - 18/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 WARRIOR GARDENS LIMITED

17 WARRIOR GARDENS LIMITED is an(a) Active company incorporated on 19/04/2002 with the registered office located at Creative Media Centre, 45 Robertson Street, Hastings, East Sussex TN34 1HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 WARRIOR GARDENS LIMITED?

toggle

17 WARRIOR GARDENS LIMITED is currently Active. It was registered on 19/04/2002 .

Where is 17 WARRIOR GARDENS LIMITED located?

toggle

17 WARRIOR GARDENS LIMITED is registered at Creative Media Centre, 45 Robertson Street, Hastings, East Sussex TN34 1HL.

What does 17 WARRIOR GARDENS LIMITED do?

toggle

17 WARRIOR GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 WARRIOR GARDENS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.