21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831370

Incorporation date

29/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon29/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-06-23
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-06-23
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/06/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-06-10
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon14/12/2020
Micro company accounts made up to 2020-06-23
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon23/08/2019
Micro company accounts made up to 2019-06-23
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-06-23
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-06-23
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2016-06-23
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/09/2015
Total exemption full accounts made up to 2015-06-23
dot icon22/07/2015
Appointment of Mrs Susanne Rosilde Althauser-Hahn as a director on 2015-07-01
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-06-23
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from Westbourne Block Management Office 2.2 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR United Kingdom on 2014-07-01
dot icon18/02/2014
Total exemption full accounts made up to 2013-06-23
dot icon05/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2012-06-23
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-06-23
dot icon26/11/2010
Appointment of Westbourne Estates as a secretary
dot icon26/11/2010
Termination of appointment of Solitaire Secretaries Ltd as a secretary
dot icon10/11/2010
Registered office address changed from Westbourn Estates 120 Westbourne Grove London W11 2RR on 2010-11-10
dot icon03/11/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-11-03
dot icon14/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-06-23
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon01/07/2008
Return made up to 29/06/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-06-23
dot icon17/07/2007
Return made up to 29/06/07; full list of members
dot icon11/04/2007
Total exemption full accounts made up to 2006-06-23
dot icon31/10/2006
Return made up to 29/06/05; full list of members; amend
dot icon20/07/2006
Return made up to 29/06/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon27/09/2005
Director's particulars changed
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon14/04/2005
Total exemption full accounts made up to 2003-06-23
dot icon20/07/2004
Return made up to 29/06/04; full list of members
dot icon15/07/2003
Return made up to 29/06/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-06-23
dot icon01/10/2002
Director resigned
dot icon23/08/2002
Ad 19/08/02--------- £ si 1@1=1 £ ic 5/6
dot icon26/07/2002
Return made up to 29/06/02; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-06-23
dot icon28/08/2001
Total exemption full accounts made up to 2000-06-23
dot icon14/08/2001
Return made up to 29/06/01; full list of members
dot icon27/06/2000
Return made up to 29/06/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-06-23
dot icon15/10/1999
Return made up to 29/06/99; full list of members
dot icon13/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST
dot icon12/10/1999
New secretary appointed
dot icon25/04/1999
Full accounts made up to 1998-06-23
dot icon23/10/1998
New director appointed
dot icon01/09/1998
Return made up to 29/06/98; no change of members
dot icon22/06/1998
Full accounts made up to 1997-06-23
dot icon16/02/1998
Registered office changed on 16/02/98 from: c/o hazelvine LIMITED 22 clifton road london W9 1ST
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon20/11/1997
Return made up to 29/06/97; full list of members
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Accounts for a small company made up to 1996-06-23
dot icon28/02/1997
Secretary resigned;director resigned
dot icon18/08/1996
Return made up to 29/06/96; change of members
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
New secretary appointed
dot icon14/04/1996
Accounts for a small company made up to 1995-06-23
dot icon03/04/1996
Registered office changed on 03/04/96 from: 47, maida vale, london. W9 1SH
dot icon27/11/1995
New director appointed
dot icon23/06/1995
Return made up to 29/06/95; change of members
dot icon24/04/1995
Accounts for a small company made up to 1994-06-23
dot icon05/08/1994
Return made up to 29/06/94; full list of members
dot icon29/03/1994
Accounting reference date notified as 23/06
dot icon13/02/1994
Director resigned
dot icon25/08/1993
Registered office changed on 25/08/93 from: 47 maida vale london W9 1SH
dot icon05/07/1993
Secretary resigned
dot icon29/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.15K
-
0.00
-
-
2022
0
6.43K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/1993 - 28/06/1993
99600
SOLITAIRE SECRETARIES LTD
Corporate Secretary
02/09/1999 - 24/11/2010
119
Crowder, Paul Anthony
Director
28/06/1993 - 30/10/1993
1
O'dea, Darrell William Joseph
Secretary
17/05/1996 - 20/02/1997
-
Peppiatt, Brian Chalmers
Secretary
28/06/1993 - 17/05/1996
16

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 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED

21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1993 .

Where is 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-06-23.