18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375265

Incorporation date

24/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Butler & Stag, 6 Buckingham Court Block B, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/12/2025
Cessation of Ashley Butcher as a person with significant control on 2025-12-23
dot icon23/12/2025
Termination of appointment of Ashley Butcher as a director on 2025-12-23
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/06/2025
Appointment of Butler & Stag Block and Estate Management Ltd as a secretary on 2025-06-17
dot icon21/01/2025
Registered office address changed from 4 Forest Drive Theydon Bois Epping CM16 7EY England to C/O Butler & Stag, 6 Buckingham Court Block B Rectory Lane Loughton IG10 2QZ on 2025-01-21
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon16/04/2024
Registered office address changed from Lauren Turvey 4 Forest Drive Theydon Bois Epping CM16 7EY England to 4 Forest Drive Theydon Bois Epping CM16 7EY on 2024-04-16
dot icon04/03/2024
Registered office address changed from C/O Sarah Alexander 70 Yellands George Lane London E18 1JJ to Lauren Turvey 4 Forest Drive Theydon Bois Epping CM16 7EY on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/09/2023
Withdrawal of a person with significant control statement on 2023-09-18
dot icon18/09/2023
Notification of Ashley Butcher as a person with significant control on 2018-12-05
dot icon18/09/2023
Notification of Gareth Michael Fosberry as a person with significant control on 2018-12-05
dot icon18/09/2023
Notification of Teresa Caroto as a person with significant control on 2018-12-05
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon04/03/2022
Director's details changed for Mr Ashley Butcher on 2022-02-01
dot icon13/08/2021
Micro company accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/12/2018
Termination of appointment of Adele Frances Ellis as a secretary on 2018-12-05
dot icon05/12/2018
Termination of appointment of Adele Frances Ellis as a director on 2018-12-05
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon15/03/2018
Termination of appointment of Scarlett Rose Wagner as a director on 2017-03-09
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/07/2017
Director's details changed for Mrs Adele Frances Ellis on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Ashley Butcher on 2017-07-14
dot icon14/07/2017
Director's details changed for Gareth Fosberry on 2017-07-14
dot icon14/07/2017
Director's details changed for Gareth Fosberry on 2017-07-14
dot icon14/07/2017
Director's details changed for Teresa Caroto on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Ashley Butcher on 2017-07-14
dot icon14/07/2017
Secretary's details changed for Mrs Adele Frances Ellis on 2017-07-14
dot icon14/07/2017
Director's details changed for Mrs Adele Frances Ellis on 2017-07-14
dot icon14/07/2017
Director's details changed for Scarlett Rose Wagner on 2017-07-14
dot icon22/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/04/2016
Director's details changed for Teresa Caroto on 2016-04-19
dot icon19/04/2016
Secretary's details changed for Mrs Adele Frances Ellis on 2016-04-19
dot icon19/04/2016
Director's details changed for Gareth Fosberry on 2016-04-19
dot icon19/04/2016
Director's details changed for Mr Ashley Butcher on 2016-04-19
dot icon19/04/2016
Director's details changed for Mrs Adele Frances Ellis on 2016-04-19
dot icon19/04/2016
Director's details changed for Scarlett Rose Wagner on 2016-04-19
dot icon26/02/2016
Annual return made up to 2016-02-24 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/04/2015
Annual return made up to 2015-02-24 no member list
dot icon15/04/2015
Appointment of Scarlett Rose Wagner as a director on 2015-02-24
dot icon15/04/2015
Termination of appointment of Francesca Simmons as a director on 2015-02-23
dot icon29/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-24 no member list
dot icon30/05/2013
Director's details changed for Adele Frances Tuvey on 2012-06-23
dot icon11/04/2013
Registered office address changed from 54 Blackthorne Drive Chingford London E4 6LS on 2013-04-11
dot icon08/04/2013
Total exemption full accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-24 no member list
dot icon23/08/2012
Total exemption full accounts made up to 2012-02-28
dot icon19/07/2012
Secretary's details changed for Mrs Adele Frances Ellis on 2012-07-19
dot icon19/07/2012
Secretary's details changed for Adele Frances Tuvey on 2012-07-19
dot icon27/02/2012
Annual return made up to 2012-02-24 no member list
dot icon28/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-24 no member list
dot icon22/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-24 no member list
dot icon04/03/2010
Director's details changed for Gareth Fosberry on 2010-03-04
dot icon04/03/2010
Director's details changed for Teresa Caroto on 2010-03-04
dot icon04/03/2010
Director's details changed for Francesca Simmons on 2010-03-04
dot icon04/03/2010
Director's details changed for Ashley Butcher on 2010-03-04
dot icon04/03/2010
Director's details changed for Adele Frances Tuvey on 2010-03-04
dot icon26/03/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2009
Annual return made up to 24/02/09
dot icon25/03/2008
Total exemption full accounts made up to 2008-02-29
dot icon20/03/2008
Director appointed ashley butcher
dot icon27/02/2008
Annual return made up to 24/02/08
dot icon07/11/2007
Director resigned
dot icon16/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon02/03/2007
New director appointed
dot icon26/02/2007
Annual return made up to 24/02/07
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon16/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon15/11/2006
Director resigned
dot icon09/11/2006
Registered office changed on 09/11/06 from: 47 valley hill loughton essex IG10 3AQ
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned;director resigned
dot icon08/09/2006
Director's particulars changed
dot icon07/03/2006
Annual return made up to 24/02/06
dot icon25/07/2005
Registered office changed on 25/07/05 from: 42 beech hall crescent highams park london E4 9NN
dot icon18/06/2005
Director resigned
dot icon24/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.98K
-
0.00
-
-
2022
3
2.10K
-
0.00
-
-
2022
3
2.10K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.10K £Descended-29.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teresa Caroto
Director
25/09/2006 - Present
-
Fosberry, Gareth Michael
Director
25/09/2006 - Present
3
BUTLER & STAG BLOCK AND ESTATE MANAGEMENT LTD
Corporate Secretary
17/06/2025 - Present
10
Black, Alex
Secretary
23/02/2005 - 26/10/2006
-
Ellis, Adele Frances
Secretary
12/10/2006 - 04/12/2018
-

Persons with Significant Control

5
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 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at C/O Butler & Stag, 6 Buckingham Court Block B, Rectory Lane, Loughton IG10 2QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/02/2005 .

Where is 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED located?

toggle

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED is registered at C/O Butler & Stag, 6 Buckingham Court Block B, Rectory Lane, Loughton IG10 2QZ.

What does 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED do?

toggle

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED have?

toggle

18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for 18 WARREN ROAD (CHINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.