55 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

55 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617460

Incorporation date

26/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1982)
dot icon20/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon17/10/2025
Director's details changed for Mrs Christina Anastasia Scott Williams on 2025-10-17
dot icon07/10/2025
Appointment of Mr David William Scotland as a director on 2025-09-26
dot icon07/10/2025
Appointment of Mrs Christina Anastasia Scott Williams as a director on 2025-09-26
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-24
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-24
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-06-13
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 icon24/12/2020
Micro company accounts made up to 2020-03-24
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-24
dot icon19/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon10/05/2018
Micro company accounts made up to 2018-03-24
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon09/06/2017
Micro company accounts made up to 2017-03-24
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-24
dot icon29/06/2016
Appointment of Westbourne Block Management Limited as a secretary on 2015-01-01
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon01/07/2014
Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 2014-07-01
dot icon20/05/2014
Termination of appointment of Jj Homes (Properties) Limited as a secretary
dot icon20/05/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-05-20
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-07-20
dot icon20/07/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-06-26
dot icon19/07/2010
Director's details changed for Elaine Murphy Rizzo on 2010-06-26
dot icon19/07/2010
Director's details changed for Antony Iain Alfred Stern on 2010-06-26
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Appointment terminated director abdulhalek punja
dot icon09/07/2008
Return made up to 26/06/08; change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
New director appointed
dot icon20/08/2007
Return made up to 26/06/07; change of members
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/07/2004
Return made up to 26/06/04; full list of members
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon27/04/2003
Accounts for a dormant company made up to 2003-03-24
dot icon23/07/2002
Accounts for a dormant company made up to 2002-03-24
dot icon22/07/2002
Return made up to 26/06/02; full list of members
dot icon11/04/2002
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Registered office changed on 06/08/01 from: j j homes(properties)LTD 146 stanley park road carshalton SM5 3JG
dot icon06/08/2001
Return made up to 26/06/01; full list of members
dot icon24/07/2001
Accounts for a dormant company made up to 2001-03-24
dot icon16/07/2001
Registered office changed on 16/07/01 from: 38 the broadway wimbledon london SW19 1RQ
dot icon20/01/2001
Accounts for a dormant company made up to 2000-03-24
dot icon12/07/2000
Return made up to 26/06/00; full list of members
dot icon10/12/1999
Accounts for a dormant company made up to 1999-03-24
dot icon04/07/1999
Return made up to 26/06/99; full list of members
dot icon20/07/1998
Accounts for a dormant company made up to 1998-03-24
dot icon09/07/1998
Return made up to 26/06/98; full list of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-03-24
dot icon14/07/1997
Return made up to 26/06/97; no change of members
dot icon06/12/1996
Accounts for a dormant company made up to 1996-03-24
dot icon09/07/1996
Return made up to 26/06/96; full list of members
dot icon02/10/1995
Accounts for a dormant company made up to 1995-03-24
dot icon26/07/1995
Director resigned
dot icon26/07/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned;new director appointed
dot icon05/08/1994
Accounts for a dormant company made up to 1994-03-24
dot icon24/06/1994
Return made up to 26/06/94; no change of members
dot icon18/10/1993
Accounts for a dormant company made up to 1993-03-24
dot icon02/08/1993
Return made up to 26/06/93; full list of members
dot icon23/02/1993
Accounts for a dormant company made up to 1992-03-24
dot icon15/12/1992
Resolutions
dot icon14/08/1992
Return made up to 26/06/92; no change of members
dot icon03/07/1991
Return made up to 26/06/91; no change of members
dot icon28/06/1991
Full accounts made up to 1991-03-24
dot icon14/06/1991
Full accounts made up to 1990-03-24
dot icon09/04/1991
Return made up to 25/07/90; full list of members
dot icon08/11/1990
Director resigned;new director appointed
dot icon12/12/1989
Full accounts made up to 1989-03-24
dot icon27/09/1989
Director resigned;new director appointed
dot icon24/07/1989
Registered office changed on 24/07/89 from: 40-44 the broadway wimbledon london SW19 1RQ
dot icon24/07/1989
Return made up to 26/06/89; full list of members
dot icon17/07/1989
Full accounts made up to 1988-03-24
dot icon13/04/1989
Director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-03-24
dot icon27/04/1988
Registered office changed on 27/04/88 from: 55 warrington crescent london W9 1EH
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon23/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Registered office changed on 31/03/87 from: devonshire house 146 bishopsgate london EC2M 4HB
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 icon26/02/1982
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
24/03/2025
dot iconNext confirmation date
23/02/2026
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
0
30.64K
-
0.00
-
-
2022
0
1.51K
-
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
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2015 - Present
134
Stern, Antony Iain Alfred
Director
09/11/2006 - Present
1
Scotland, David William
Director
26/09/2025 - Present
10
Ms Elaine Murphy Rizzo
Director
10/09/2007 - Present
6
Williams, Christina Anastasia Scott
Director
26/09/2025 - 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+
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 55 WARRINGTON CRESCENT LIMITED

55 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 26/02/1982 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. 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 55 WARRINGTON CRESCENT LIMITED?

toggle

55 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 26/02/1982 .

Where is 55 WARRINGTON CRESCENT LIMITED located?

toggle

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

What does 55 WARRINGTON CRESCENT LIMITED do?

toggle

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

What is the latest filing for 55 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-23 with no updates.