30 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

30 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01950468

Incorporation date

26/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-03-24
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon20/09/2021
Director's details changed for Mr Ian Sen on 2021-09-20
dot icon13/09/2021
Appointment of Mr Ian Sen as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Callixte Tillette De Clermont-Tonnerre as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Russell Paul Rea as a director on 2021-09-13
dot icon10/09/2021
Appointment of Mr Richard Jordan as a secretary on 2021-09-10
dot icon10/09/2021
Termination of appointment of Paul Rea as a secretary on 2021-09-10
dot icon10/09/2021
Registered office address changed from 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2021-09-10
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon29/05/2021
Micro company accounts made up to 2021-03-24
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-24
dot icon13/08/2019
Micro company accounts made up to 2019-03-24
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon18/08/2018
Micro company accounts made up to 2018-03-24
dot icon14/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-03-24
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-24
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon17/08/2015
Total exemption full accounts made up to 2015-03-24
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-24
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA England to 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA on 2014-08-28
dot icon28/08/2014
Registered office address changed from 237 Sheen Lane London SW14 8LE Uk to 4 Birch House 48 Holmesdale Road Teddington Middlesex TW11 9NA on 2014-08-28
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-24
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Zuhair El Rayess as a director
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon12/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/09/2012
Appointment of Paul Rea as a secretary
dot icon12/09/2012
Termination of appointment of Tamara Demydenko as a director
dot icon12/09/2012
Termination of appointment of Tamara Demydenko as a secretary
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-24
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon01/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon31/08/2010
Director's details changed for Zuhair El Rayess on 2009-11-01
dot icon31/08/2010
Director's details changed for Mr Russell Paul Rea on 2009-11-01
dot icon31/08/2010
Director's details changed for Mrs Tamara Demydenko on 2009-11-01
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon01/09/2009
Return made up to 12/08/09; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon01/09/2008
Return made up to 12/08/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 237 sheen lane london SW1A 8LE
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-24
dot icon21/08/2007
Return made up to 12/08/07; full list of members
dot icon29/08/2006
Return made up to 12/08/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-24
dot icon24/07/2006
Director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-24
dot icon17/08/2005
Return made up to 12/08/05; change of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-24
dot icon02/09/2004
Return made up to 12/08/04; no change of members
dot icon29/09/2003
Return made up to 12/08/03; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2003-03-24
dot icon29/04/2003
New director appointed
dot icon23/03/2003
Accounts for a dormant company made up to 2002-03-24
dot icon19/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon13/03/2003
Registered office changed on 13/03/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon05/02/2003
New director appointed
dot icon03/10/2002
Director resigned
dot icon23/08/2002
Return made up to 12/08/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-03-24
dot icon30/08/2001
Return made up to 12/08/01; full list of members
dot icon22/06/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon12/02/2001
Accounts for a dormant company made up to 2000-03-24
dot icon18/08/2000
Return made up to 12/08/00; full list of members
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-24
dot icon24/11/1999
Return made up to 12/08/99; no change of members
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
Secretary resigned
dot icon06/09/1999
Registered office changed on 06/09/99 from: 22 clifton road little venice london W9 1ST
dot icon30/10/1998
Accounts for a dormant company made up to 1998-03-24
dot icon17/08/1998
Return made up to 12/08/98; full list of members
dot icon21/08/1997
Return made up to 12/08/97; full list of members
dot icon09/04/1997
Accounts for a dormant company made up to 1997-03-24
dot icon08/09/1996
Return made up to 12/08/96; full list of members
dot icon08/09/1996
Location of register of members address changed
dot icon08/09/1996
Location of debenture register address changed
dot icon06/09/1996
Director resigned
dot icon01/08/1996
Accounts for a dormant company made up to 1996-03-26
dot icon08/02/1996
Secretary's particulars changed
dot icon29/12/1995
Accounts for a dormant company made up to 1995-03-24
dot icon29/08/1995
Director resigned
dot icon29/08/1995
Return made up to 12/08/95; full list of members
dot icon15/11/1994
Accounts for a dormant company made up to 1994-03-24
dot icon25/08/1994
Return made up to 12/08/94; full list of members
dot icon22/02/1994
Registered office changed on 22/02/94 from: 22 clifton road little venice london W9 1ST
dot icon31/01/1994
Accounts for a dormant company made up to 1993-03-24
dot icon28/09/1993
Return made up to 12/08/93; change of members
dot icon20/01/1993
Full accounts made up to 1992-03-24
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon09/09/1992
Return made up to 12/08/92; full list of members
dot icon24/01/1992
New director appointed
dot icon20/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned
dot icon02/10/1991
Director resigned;new director appointed
dot icon16/08/1991
Full accounts made up to 1991-03-24
dot icon16/08/1991
Return made up to 12/08/91; full list of members
dot icon22/08/1990
Full accounts made up to 1990-03-24
dot icon22/08/1990
Return made up to 14/08/90; full list of members
dot icon13/08/1990
Registered office changed on 13/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon05/10/1989
Director resigned;new director appointed
dot icon14/09/1989
Return made up to 14/08/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-24
dot icon06/09/1989
Resolutions
dot icon01/09/1988
Full accounts made up to 1988-03-24
dot icon01/09/1988
Return made up to 01/08/88; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon02/09/1987
Full accounts made up to 1987-03-24
dot icon02/09/1987
Return made up to 05/08/87; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon01/09/1986
Full accounts made up to 1986-03-24
dot icon01/09/1986
Return made up to 05/08/86; full list of members
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

£6,959.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
-
-
2022
0
5.30K
-
0.00
-
-
2023
0
6.11K
-
0.00
6.96K
-
2023
0
6.11K
-
0.00
6.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.11K £Ascended15.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodger, Margaret Alexandra
Director
26/09/1991 - 16/10/1991
18
Tillette De Clermont-Tonnerre, Callixte Henri Marie-Joseph
Director
13/09/2021 - Present
-
Sen, Ian
Director
13/09/2021 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 WARRINGTON CRESCENT LIMITED

30 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 26/09/1985 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 2 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 30 WARRINGTON CRESCENT LIMITED?

toggle

30 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 26/09/1985 .

Where is 30 WARRINGTON CRESCENT LIMITED located?

toggle

30 WARRINGTON CRESCENT LIMITED is registered at 36 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 30 WARRINGTON CRESCENT LIMITED do?

toggle

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

What is the latest filing for 30 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-24.