55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499126

Incorporation date

29/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

55 Basement Flat, Warrior Sqaure, St. Leonards-On-Sea, East Sussex TN37 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1980)
dot icon30/12/2025
Appointment of Mr Andrew Lonton as a director on 2025-12-30
dot icon28/12/2025
Termination of appointment of Andrew Lonton as a director on 2025-12-28
dot icon28/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-06-23
dot icon23/12/2025
Termination of appointment of Michael Laurence Cooper as a director on 2025-12-23
dot icon08/12/2024
Micro company accounts made up to 2024-06-23
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon01/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-06-23
dot icon20/03/2023
Micro company accounts made up to 2022-06-23
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/07/2022
Director's details changed for Mr Andrew Lonton on 2022-07-21
dot icon21/07/2022
Appointment of Mr Andrew Lonton as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mrs Nicola Hazel Cox as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mr Gregory David Cox as a director on 2022-07-21
dot icon17/03/2022
Termination of appointment of Nicholas James Anderson as a director on 2022-03-17
dot icon17/03/2022
Micro company accounts made up to 2021-06-23
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-06-23
dot icon06/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-06-23
dot icon18/03/2019
Micro company accounts made up to 2018-06-23
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/07/2018
Appointment of Dr William James Duncan as a director on 2018-07-20
dot icon22/03/2018
Micro company accounts made up to 2017-06-23
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon30/03/2016
Annual return made up to 2016-03-05 no member list
dot icon09/03/2015
Annual return made up to 2015-03-05 no member list
dot icon23/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon07/03/2014
Annual return made up to 2014-02-05 no member list
dot icon03/09/2013
Appointment of Matthew Tudor Stride as a secretary
dot icon15/05/2013
Termination of appointment of a secretary
dot icon29/04/2013
Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom on 2013-04-29
dot icon04/04/2013
Termination of appointment of Harish Davda as a director
dot icon19/03/2013
Termination of appointment of Peter Sanders as a secretary
dot icon15/02/2013
Annual return made up to 2013-02-05 no member list
dot icon16/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon24/09/2012
Previous accounting period shortened from 2012-12-31 to 2012-06-23
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/08/2012
Registered office address changed from , C/O Harish Davda, 24 Wallington Towers Sutton Place, Bexhill-on-Sea, East Sussex, TN40 1PQ, England on 2012-08-14
dot icon14/08/2012
Appointment of Peter Sanders as a secretary
dot icon13/08/2012
Appointment of Matthew Tudor Stride as a director
dot icon14/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon07/03/2012
Annual return made up to 2012-02-05 no member list
dot icon07/03/2012
Registered office address changed from , C/O Skipp Property Management, Innovation Centre Highfield Drive, St Leonards on Sea, East Sussex, TN38 9UH, United Kingdom on 2012-03-07
dot icon07/03/2012
Termination of appointment of Daniel Skipp as a secretary
dot icon07/03/2012
Termination of appointment of Andrew Lonton as a director
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Registered office address changed from , C/O C/O Knight Accountants, Innovation Centre Highfield Drive, St. Leonards-on-Sea, East Sussex, TN38 9UH, United Kingdom on 2011-10-28
dot icon19/07/2011
Appointment of Mr Harish Davda as a director
dot icon19/07/2011
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon19/07/2011
Termination of appointment of Harish Davda as a director
dot icon19/07/2011
Termination of appointment of Harish Davda as a secretary
dot icon25/05/2011
Appointment of Mr Nicholas James Anderson as a director
dot icon10/05/2011
Appointment of Mr Michael Laurence Cooper as a director
dot icon25/02/2011
Annual return made up to 2011-02-05 no member list
dot icon25/02/2011
Registered office address changed from , 200 Stonehouse Drive, St. Leonards-on-Sea, East Sussex, TN38 9BE on 2011-02-25
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-05 no member list
dot icon23/02/2010
Director's details changed for Andrew Thomas Bugler on 2010-02-22
dot icon23/02/2010
Director's details changed for Andrew Lonton on 2010-02-22
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2009
Registered office address changed from , 55 Warrior Square, St. Leonards on Sea, East Sussex, TN37 6BG, United Kingdom on 2009-11-04
dot icon17/02/2009
Annual return made up to 05/02/09
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Annual return made up to 05/02/08
dot icon29/02/2008
Registered office changed on 29/02/2008 from, 46 carlton hill, london, NW8 0ES
dot icon28/02/2008
Director and secretary's change of particulars / harish davda / 27/02/2008
dot icon28/02/2008
Director and secretary's change of particulars / harish davda / 27/02/2008
dot icon21/07/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/05/2007
Accounts for a dormant company made up to 2005-12-31
dot icon01/05/2007
Annual return made up to 05/02/07
dot icon01/05/2007
Director's particulars changed
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Annual return made up to 05/02/06
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/04/2005
Annual return made up to 05/02/05
dot icon30/03/2005
Registered office changed on 30/03/05 from: first floor flat, 55 warrior square, st. Leonards on sea, east sussex TN37 6BG
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Annual return made up to 05/02/04
dot icon03/03/2003
Annual return made up to 05/02/03
dot icon03/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2002
Annual return made up to 05/02/02
dot icon06/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Annual return made up to 05/02/01
dot icon28/03/2001
Registered office changed on 28/03/01 from: ground floor flat, 55 warrior square, st. Leonards on sea, east sussex TN37 6BG
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Secretary resigned;director resigned
dot icon28/02/2000
Annual return made up to 05/02/00
dot icon28/02/2000
Accounts for a small company made up to 1999-12-31
dot icon19/02/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Annual return made up to 05/02/99
dot icon06/03/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Annual return made up to 05/02/98
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/02/1997
Annual return made up to 05/02/97
dot icon26/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/01/1996
Annual return made up to 05/02/96
dot icon13/09/1995
Director resigned
dot icon17/02/1995
New director appointed
dot icon09/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/02/1995
Annual return made up to 05/02/95
dot icon20/01/1995
Director resigned
dot icon22/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/02/1994
Annual return made up to 05/02/94
dot icon11/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1993
Director resigned;new director appointed
dot icon22/02/1993
Secretary resigned;director resigned;new director appointed
dot icon22/02/1993
Annual return made up to 21/02/93
dot icon05/02/1993
Accounts for a dormant company made up to 1991-12-31
dot icon26/02/1992
Annual return made up to 21/02/92
dot icon19/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/02/1991
Annual return made up to 31/12/90
dot icon27/02/1990
Accounts for a dormant company made up to 1989-12-31
dot icon27/02/1990
Annual return made up to 21/02/90
dot icon03/04/1989
Annual return made up to 08/03/89
dot icon03/04/1989
Registered office changed on 03/04/89 from: 34 ashton road, luton, bedfordshire, LU1 3QE
dot icon03/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/03/1989
Resolutions
dot icon20/01/1989
First gazette
dot icon26/08/1988
Dissolution discontinued
dot icon29/05/1980
Miscellaneous
dot icon29/05/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.60K
-
0.00
-
-
2022
0
9.50K
-
0.00
-
-
2023
0
10.92K
-
0.00
-
-
2023
0
10.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.92K £Ascended14.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Nicola Hazel
Director
21/07/2022 - Present
-
Lonton, Andrew
Director
30/12/2025 - Present
-
Cox, Gregory David
Director
21/07/2022 - Present
-
Dr William James Duncan
Director
20/07/2018 - Present
2
Lonton, Andrew
Director
21/07/2022 - 28/12/2025
-

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 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/05/1980 with the registered office located at 55 Basement Flat, Warrior Sqaure, St. Leonards-On-Sea, East Sussex TN37 6BG. There are currently 6 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 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/05/1980 .

Where is 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is registered at 55 Basement Flat, Warrior Sqaure, St. Leonards-On-Sea, East Sussex TN37 6BG.

What does 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Appointment of Mr Andrew Lonton as a director on 2025-12-30.