42 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

42 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902179

Incorporation date

24/02/1994

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 24/02/1994)
dot icon07/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Cessation of Robert Howard Measures as a person with significant control on 2023-07-20
dot icon20/07/2023
Cessation of Magda Liliana Measures as a person with significant control on 2023-07-20
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Notification of Magda Lilana Measures as a person with significant control on 2020-02-25
dot icon25/02/2020
Notification of Robert Howard Measures as a person with significant control on 2020-02-25
dot icon25/02/2020
Appointment of Mrs Magda Liliana Measures as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Robert Howard Measures as a director on 2020-02-25
dot icon25/02/2020
Cessation of Susan Elizabeth Hardwick as a person with significant control on 2020-02-25
dot icon25/02/2020
Termination of appointment of Susan Elizabeth Hardwick as a director on 2020-02-25
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Termination of appointment of Yvonne Mavis Mackenzie as a director on 2019-08-19
dot icon19/08/2019
Cessation of Yvonne Mavis Mackenzie as a person with significant control on 2019-03-20
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Miss Lama Baarma as a director on 2018-03-05
dot icon05/03/2018
Notification of Lama Baarma as a person with significant control on 2018-03-05
dot icon05/03/2018
Termination of appointment of Byrna Anneliese O'brien West as a director on 2018-03-05
dot icon05/03/2018
Cessation of Byrna Anneliese O'brien West as a person with significant control on 2018-03-05
dot icon20/02/2018
Confirmation statement made on 2017-09-21 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2016-08-30
dot icon30/08/2016
Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 2016-07-01
dot icon30/08/2016
Appointment of Mr Richard Jordan as a secretary on 2016-07-01
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon01/08/2014
Registered office address changed from 120 Westbourne Estates 120 Westbourne Grove London W11 2RR England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/05/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 2014-05-06
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon06/02/2013
Appointment of Ms Byrna Anneliese O'brien West as a director
dot icon04/02/2013
Termination of appointment of Ronald Aked as a director
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Susan Elizabeth Hardwick on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Busliey Secretaries and Registrars Limited on 2009-10-01
dot icon23/02/2010
Director's details changed for Yvonne Mavis Mackenzie on 2009-10-01
dot icon23/02/2010
Director's details changed for Ronald Charles Aked on 2009-10-01
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 10/02/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 10/02/08; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 10/02/07; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: 32 queen anne street london W1G 8HD
dot icon22/02/2006
Return made up to 10/02/06; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 10/02/05; full list of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 10/02/04; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/05/2002
New secretary appointed
dot icon16/05/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/05/2002
Registered office changed on 16/05/02 from: tapplys LIMITED 1 chalk farm parade adelaide road london NW3 2BN
dot icon16/05/2002
Return made up to 24/02/02; full list of members
dot icon11/02/2002
Secretary resigned
dot icon02/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2001
Return made up to 24/02/01; full list of members
dot icon23/02/2000
Return made up to 24/02/00; full list of members
dot icon05/08/1999
New director appointed
dot icon04/05/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 24/02/99; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon24/04/1998
Return made up to 24/02/98; full list of members
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon20/02/1997
Return made up to 24/02/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Accounting reference date extended from 28/02/96 to 31/03/96
dot icon02/03/1996
Return made up to 24/02/96; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-02-28
dot icon16/06/1995
Return made up to 24/02/95; full list of members
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon23/05/1995
Ad 16/05/95--------- £ si 148@1=148 £ ic 2/150
dot icon23/05/1995
Registered office changed on 23/05/95 from: wartley byers regency house 39 ingrave road brentwood essex CM15 8AX
dot icon20/03/1995
Nc inc already adjusted 03/03/94
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
New director appointed
dot icon18/03/1994
Registered office changed on 18/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon17/03/1994
Certificate of change of name
dot icon24/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13.20K
-
0.00
-
-
2022
0
13.20K
-
0.00
-
-
2022
0
13.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
22/05/2006 - 01/07/2016
166
Miss Lama Baarma
Director
05/03/2018 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/02/1994 - 03/03/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/02/1994 - 03/03/1994
36021
Miss Susan Elizabeth Hardwick
Director
24/05/2004 - 25/02/2020
1

Persons with Significant Control

8
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 42 WARRINGTON CRESCENT LIMITED

42 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 24/02/1994 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 4 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 42 WARRINGTON CRESCENT LIMITED?

toggle

42 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 24/02/1994 .

Where is 42 WARRINGTON CRESCENT LIMITED located?

toggle

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

What does 42 WARRINGTON CRESCENT LIMITED do?

toggle

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

What is the latest filing for 42 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-21 with no updates.