33 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

33 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705179

Incorporation date

09/03/1983

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1983)
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/11/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to 2 Kingdom Street London W2 6BD on 2025-11-27
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon27/11/2025
Registered office address changed from 2 Kingdom Street London W2 6BD England to Westbourne Block Management 6th Floor 2 Kingdom Street London W2 6BD on 2025-11-27
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon06/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon20/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon16/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-06-13
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-24
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-24
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 icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-03-24
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
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 Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2013-03-24
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-24
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon04/07/2012
Appointment of Westbourne Estates as a secretary
dot icon29/06/2012
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-06-29
dot icon12/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon23/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-24
dot icon17/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2010-08-16
dot icon16/08/2010
Director's details changed for Spyros Karageorgis on 2010-08-12
dot icon14/06/2010
Termination of appointment of Anne Mcloughlin as a director
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon18/08/2009
Return made up to 12/08/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon13/08/2008
Return made up to 12/08/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-24
dot icon30/08/2007
Return made up to 12/08/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon18/10/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon31/08/2006
Return made up to 12/08/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-03-24
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon16/09/2005
Director resigned
dot icon30/08/2005
Return made up to 12/08/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-03-24
dot icon15/03/2005
Return made up to 12/08/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-24
dot icon08/09/2003
Total exemption full accounts made up to 2002-03-24
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon23/08/2002
Return made up to 12/08/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-03-24
dot icon18/04/2002
New director appointed
dot icon30/08/2001
Return made up to 12/08/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-03-24
dot icon10/12/2000
Director resigned
dot icon21/09/2000
Return made up to 12/08/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-24
dot icon16/12/1999
Registered office changed on 16/12/99 from: 22 clifton road little venice london W9 1ST
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Return made up to 12/08/99; full list of members
dot icon16/12/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-03-24
dot icon17/08/1998
Return made up to 12/08/98; full list of members
dot icon17/08/1998
Director resigned
dot icon04/08/1998
Return made up to 12/08/96; full list of members
dot icon04/08/1998
Return made up to 12/08/97; full list of members
dot icon04/08/1998
Secretary resigned
dot icon11/02/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon08/01/1998
Full accounts made up to 1997-03-24
dot icon28/07/1997
Registered office changed on 28/07/97 from: c/o msl snell & co 47 maida vale london W9 1SH
dot icon28/07/1997
New director appointed
dot icon10/01/1997
Accounts for a small company made up to 1996-03-24
dot icon25/01/1996
Full accounts made up to 1995-03-24
dot icon07/08/1995
Return made up to 12/08/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-03-24
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Director resigned
dot icon15/08/1994
Return made up to 12/08/94; full list of members
dot icon17/04/1994
Return made up to 12/08/93; no change of members
dot icon17/04/1994
Return made up to 12/08/92; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-03-24
dot icon13/07/1993
Compulsory strike-off action has been discontinued
dot icon13/07/1993
Full accounts made up to 1992-03-24
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon24/02/1992
Location of register of members
dot icon24/02/1992
Registered office changed on 24/02/92 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon02/10/1991
Director resigned;new director appointed
dot icon19/08/1991
Full accounts made up to 1991-03-24
dot icon19/08/1991
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 icon10/08/1990
Registered office changed on 10/08/90 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 icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Full accounts made up to 1989-03-24
dot icon03/04/1989
Full accounts made up to 1988-03-24
dot icon01/09/1988
Return made up to 01/08/88; full list of members
dot icon09/12/1987
Director resigned;new director appointed
dot icon10/09/1987
Full accounts made up to 1987-03-24
dot icon10/09/1987
Return made up to 05/08/87; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
dot icon09/03/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
04/07/2012 - Present
134
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
29/09/1999 - 20/09/2011
56
Prunas, Gavino
Director
06/02/1999 - 09/08/2006
11
Mcmahon, Jasper Philip
Director
10/01/2006 - Present
27
Rodger, Margaret Alexandra
Director
26/09/1991 - 17/02/1992
18

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 33 WARRINGTON CRESCENT LIMITED

33 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 3 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 33 WARRINGTON CRESCENT LIMITED?

toggle

33 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 09/03/1983 .

Where is 33 WARRINGTON CRESCENT LIMITED located?

toggle

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

What does 33 WARRINGTON CRESCENT LIMITED do?

toggle

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

What is the latest filing for 33 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-18 with no updates.