4 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

4 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01864669

Incorporation date

19/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

29 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1984)
dot icon16/12/2025
Micro company accounts made up to 2025-03-24
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon06/02/2025
Termination of appointment of P.A. Registrars Limited as a secretary on 2025-02-01
dot icon06/02/2025
Registered office address changed from Wilberforce House Station Road London NW4 4QE to 29 Sandford Leaze Avening Tetbury GL8 8PB on 2025-02-06
dot icon06/02/2025
Appointment of Hancock Properties Management Limited as a secretary on 2025-02-01
dot icon20/09/2024
Micro company accounts made up to 2024-03-24
dot icon21/08/2024
Director's details changed for Donald Keith Robertson on 2024-08-20
dot icon20/08/2024
Appointment of Donald Keith Robertson as a director on 2024-08-09
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-24
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-24
dot icon08/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-24
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon10/08/2021
Director's details changed for Ms Fiona Ann Dent on 2021-08-10
dot icon10/08/2021
Director's details changed for Mr Joachim Gerhard Kiefer on 2021-08-10
dot icon26/07/2021
Director's details changed for Ms Fiona Ann Dent on 2021-07-26
dot icon26/07/2021
Director's details changed for Arran Kay Yentob on 2021-07-26
dot icon26/07/2021
Secretary's details changed for P.A. Registrars Limited on 2021-07-09
dot icon09/10/2020
Micro company accounts made up to 2020-03-24
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-24
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-24
dot icon27/11/2017
Micro company accounts made up to 2017-03-24
dot icon21/11/2017
Appointment of Mr Joachim Gerhard Kiefer as a director on 2017-11-20
dot icon21/11/2017
Termination of appointment of Emma Louise Brock as a director on 2017-11-21
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-24
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-24
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-24
dot icon10/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon13/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for P a Registrars Limited on 2009-12-31
dot icon13/08/2010
Director's details changed for Arran Kay Yentob on 2009-12-31
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon28/08/2008
Return made up to 28/07/08; no change of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-03-24
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Registered office changed on 30/10/07 from: 51 john street, sunderland, tyne & wear SR1 1QN
dot icon30/10/2007
New secretary appointed
dot icon08/08/2007
Return made up to 28/07/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon19/09/2006
Return made up to 28/07/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon03/10/2005
Return made up to 28/07/05; no change of members
dot icon25/06/2005
New director appointed
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon16/08/2004
Return made up to 28/07/04; no change of members
dot icon08/06/2004
Return made up to 28/07/03; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon16/12/2003
Registered office changed on 16/12/03 from: lynwood house 10 victors way, barnet, hertfordshire EN5 5TZ
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned
dot icon16/08/2003
Total exemption full accounts made up to 2002-03-24
dot icon30/10/2002
Director resigned
dot icon08/08/2002
Return made up to 28/07/02; full list of members
dot icon15/06/2002
Director resigned
dot icon06/06/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon11/03/2002
Total exemption full accounts made up to 2001-03-24
dot icon15/08/2001
Return made up to 28/07/01; full list of members
dot icon23/05/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon07/02/2001
Full accounts made up to 2000-03-24
dot icon23/11/2000
Director resigned
dot icon26/10/2000
Return made up to 20/07/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-24
dot icon24/01/2000
Return made up to 28/07/99; no change of members
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: 22 clifton road, little venice, london, W9 1ST
dot icon26/01/1999
Full accounts made up to 1998-03-24
dot icon10/08/1998
Return made up to 28/07/98; full list of members
dot icon10/08/1998
Registered office changed on 10/08/98 from: sproull & co,chartered accnts, 31-33 college road, harrow, middx HA1 1EJ
dot icon10/08/1998
Location of register of members
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon26/08/1997
Full accounts made up to 1997-03-24
dot icon26/08/1997
Return made up to 28/07/97; full list of members
dot icon29/08/1996
Return made up to 28/07/96; full list of members
dot icon29/08/1996
Full accounts made up to 1996-03-24
dot icon05/03/1996
Full accounts made up to 1995-03-24
dot icon22/08/1995
Return made up to 28/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 12/08/94; full list of members
dot icon05/08/1994
Full accounts made up to 1994-03-24
dot icon31/08/1993
Return made up to 12/08/93; full list of members
dot icon29/07/1993
Full accounts made up to 1993-03-24
dot icon25/09/1992
Registered office changed on 25/09/92 from: c/o reed taylor, 1 tyburn lane, harrow, middlesex HA1 3AG
dot icon28/08/1992
Full accounts made up to 1992-03-24
dot icon28/08/1992
Return made up to 12/08/92; full list of members
dot icon26/08/1992
Auditor's resignation
dot icon05/05/1992
Return made up to 30/04/92; change of members
dot icon02/10/1991
Director resigned;new director appointed
dot icon14/06/1991
Return made up to 06/05/91; full list of members
dot icon16/05/1991
Full accounts made up to 1991-03-24
dot icon10/08/1990
Registered office changed on 10/08/90 from: devonshire house, 146 bishopsgate, london, EC2M 4HB
dot icon14/05/1990
Full accounts made up to 1990-03-24
dot icon14/05/1990
Return made up to 07/05/90; full list of members
dot icon05/10/1989
Director resigned;new director appointed
dot icon08/06/1989
Return made up to 28/04/89; full list of members
dot icon08/06/1989
Full accounts made up to 1989-03-24
dot icon03/05/1989
Resolutions
dot icon20/05/1988
Full accounts made up to 1988-03-24
dot icon20/05/1988
Return made up to 21/04/88; full list of members
dot icon08/12/1987
Director resigned;new director appointed
dot icon22/06/1987
Full accounts made up to 1987-03-24
dot icon22/06/1987
Return made up to 12/05/87; 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 icon23/05/1986
Full accounts made up to 1986-03-24
dot icon23/05/1986
Return made up to 21/05/86; full list of members
dot icon19/11/1984
Accounts made up to 1984-11-19
dot icon19/11/1984
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
28/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Donald Keith
Director
09/08/2024 - Present
1
P.A. REGISTRARS LIMITED
Corporate Secretary
17/09/2007 - 01/02/2025
68
Dent, Fiona Ann
Director
06/05/2002 - Present
18
HANCOCK PROPERTIES MANAGEMENT LIMITED
Corporate Secretary
01/02/2025 - Present
6
Kiefer, Joachim Gerhard
Director
20/11/2017 - 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 4 WARRINGTON CRESCENT LIMITED

4 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 19/11/1984 with the registered office located at 29 Sandford Leaze, Avening, Tetbury GL8 8PB. 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 4 WARRINGTON CRESCENT LIMITED?

toggle

4 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 19/11/1984 .

Where is 4 WARRINGTON CRESCENT LIMITED located?

toggle

4 WARRINGTON CRESCENT LIMITED is registered at 29 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 4 WARRINGTON CRESCENT LIMITED do?

toggle

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

What is the latest filing for 4 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-24.