4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09758119

Incorporation date

02/09/2015

Size

Dormant

Contacts

Registered address

Registered address

5 Claremont, Hastings TN34 1HACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon11/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-04-25 with updates
dot icon11/06/2025
Registered office address changed from Flat 3 4 Warrior Gardens St Leonards on Sea St. Leonards-on-Sea TN37 6EB England to 5 Claremont Hastings TN34 1HA on 2025-06-11
dot icon22/01/2025
Appointment of Cleared Wright Ltd as a secretary on 2025-01-22
dot icon26/07/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/02/2024
Registered office address changed from 89 Vanbrugh Court Wincott Street London SE11 4NR England to Flat 3 4 Warrior Gardens St Leonards on Sea St. Leonards-on-Sea TN37 6EB on 2024-02-14
dot icon09/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Registered office address changed from Cooks Farmhouse New Road Northiam Rye East Sussex TN31 6HS England to 89 Vanbrugh Court Wincott Street London SE11 4NR on 2024-02-09
dot icon28/01/2024
Termination of appointment of Sarah Hyland as a director on 2024-01-28
dot icon14/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-04-25 with updates
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon13/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon27/09/2018
Termination of appointment of a secretary
dot icon26/09/2018
Termination of appointment of Arm Secretaries Limited as a secretary on 2018-06-26
dot icon26/06/2018
Registered office address changed from C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX to Cooks Farmhouse New Road Northiam Rye East Sussex TN31 6HS on 2018-06-26
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon28/12/2017
Appointment of Arm Secretaries Limited as a secretary on 2017-11-23
dot icon06/12/2017
Registered office address changed from Cooks Farm House New Road Northiam Nr.Rye East Sussex TN31 6HS to Brooklands House 4a Guildford Road Woking GU22 7PX on 2017-12-06
dot icon13/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon25/05/2017
Micro company accounts made up to 2016-09-30
dot icon13/01/2017
Registered office address changed from 26 High Street Battle East Sussex TN33 0EA England to Cooks Farm House New Road Northiam Nr.Rye East Sussex TN31 6HS on 2017-01-13
dot icon30/09/2016
Miscellaneous
dot icon29/09/2016
Appointment of Sarah Hyland as a director on 2016-09-29
dot icon19/09/2016
Termination of appointment of Joyce Margaret Tadman as a director on 2016-09-19
dot icon19/09/2016
Appointment of Machan Karoli Enever as a director on 2016-09-19
dot icon19/09/2016
Registered office address changed from Aston Cottage Netherfield Hill Battle East Sussex TN33 0LG United Kingdom to 26 High Street Battle East Sussex TN33 0EA on 2016-09-19
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
23/11/2017 - 26/06/2018
229
Enever, Machan Karoli
Director
19/09/2016 - Present
3
Hyland, Sarah
Director
29/09/2016 - 28/01/2024
-
CLEARED WRIGHT LIMITED
Corporate Secretary
22/01/2025 - Present
1
Tadman, Joyce Margaret
Director
02/09/2015 - 19/09/2016
-

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 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED

4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 5 Claremont, Hastings TN34 1HA. There are currently 2 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 WARRIOR GARDENS FREEHOLD COMPANY LIMITED?

toggle

4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 02/09/2015 .

Where is 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED located?

toggle

4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED is registered at 5 Claremont, Hastings TN34 1HA.

What does 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED do?

toggle

4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-27 with no updates.