71 WARWICK AVENUE LIMITED

Register to unlock more data on OkredoRegister

71 WARWICK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766365

Incorporation date

07/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon30/01/2026
Micro company accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/12/2024
Second filing for the appointment of Mrs Elaine Aparecida Salvador as a director
dot icon17/06/2024
Appointment of Mrs Elaine Aparecida Salvador as a director on 2024-06-17
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon07/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/02/2024
Director's details changed for Mr Jean-Sebastien Connell on 2024-02-07
dot icon20/10/2023
Appointment of Dr Stephane Robert Mery as a director on 2023-10-20
dot icon11/07/2023
Registered office address changed from Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN England to Tey House Market Hill Royston SG8 9JN on 2023-07-11
dot icon11/07/2023
Termination of appointment of Leete Secretarial Services Limited as a secretary on 2023-07-11
dot icon11/07/2023
Appointment of Warmans 1859 Ltd as a secretary on 2023-07-11
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon16/02/2022
Director's details changed for Mr Jean-Sebastien Francios Patrick on 2020-06-01
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon18/05/2021
Director's details changed for Mr Jean-Sebastien Francios Patrick on 2021-05-18
dot icon18/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon31/12/2020
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2020-12-31
dot icon31/12/2020
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-12-31
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon11/06/2020
Appointment of Mr Jean-Sebastien Francios Patrick as a director on 2020-06-01
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/01/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-01-01
dot icon30/07/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-30
dot icon30/07/2018
Termination of appointment of Integrity Property Management Limited as a secretary on 2018-07-30
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon25/04/2018
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon04/04/2018
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/06/2017
Termination of appointment of Rneeta Neeta Ramudaram as a director on 2016-09-23
dot icon15/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon21/06/2016
Secretary's details changed for Integrity Property Management Ltd on 2016-03-10
dot icon21/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/03/2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/01/2015
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 2015-01-30
dot icon03/11/2014
Director's details changed for Carolyn Francine Ruth Fink on 2014-10-27
dot icon23/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/12/2011
Appointment of Rneeta Ramudaram as a director
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/05/2010
Director's details changed for Carolyn Francine Ruth Fink on 2010-01-01
dot icon07/05/2010
Secretary's details changed for Integrity Property Management Ltd on 2009-10-02
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/03/2009
Secretary appointed integrity property management LTD
dot icon05/08/2008
Return made up to 07/05/08; full list of members
dot icon29/07/2008
Appointment terminated director emma warner
dot icon29/07/2008
Director appointed emma warner
dot icon22/05/2008
Appointment terminated secretary fe corporate services LTD
dot icon22/05/2008
Registered office changed on 22/05/2008 from suite 5 viking house daneholes roundabout grays RM16 2XE
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/02/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon27/06/2007
Return made up to 07/05/07; full list of members
dot icon02/08/2006
Return made up to 07/05/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon10/03/2006
Registered office changed on 10/03/06 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE
dot icon12/12/2005
Registered office changed on 12/12/05 from: 12A station road longfield kent DA3 7QD
dot icon08/12/2005
Secretary's particulars changed
dot icon18/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon11/07/2005
Return made up to 07/05/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon02/08/2004
Return made up to 07/05/04; full list of members
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Registered office changed on 27/10/03 from: 6A station road longfield kent DA3 7QD
dot icon26/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon27/06/2003
Return made up to 07/05/03; full list of members
dot icon24/05/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon07/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/09/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/08/2002
Return made up to 07/05/02; full list of members
dot icon01/08/2002
Registered office changed on 01/08/02 from: first floor 11 lyon road south wimbledon london SW19 2RL
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned
dot icon12/10/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon18/06/2001
Registered office changed on 18/06/01 from: 71 warwick avenue london W9 2PP
dot icon18/06/2001
New secretary appointed
dot icon08/06/2001
Return made up to 07/05/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-05-31
dot icon04/09/2000
Return made up to 07/05/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon25/05/2000
Memorandum and Articles of Association
dot icon27/10/1999
Certificate of change of name
dot icon25/10/1999
Registered office changed on 25/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
New director appointed
dot icon07/05/1999
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.50K
-
0.00
-
-
2022
0
4.50K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
07/05/1999 - 07/05/1999
6011
BUYVIEW LTD
Nominee Director
07/05/1999 - 07/05/1999
6028
FE CORPORATE SERVICES LTD
Corporate Secretary
21/10/2003 - 19/05/2008
130
FE NOMINEE DIRECTORS LTD
Corporate Director
21/10/2003 - 01/07/2005
68
Negus, Jonathan, Dr
Director
08/05/2001 - 01/04/2003
-

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 71 WARWICK AVENUE LIMITED

71 WARWICK AVENUE LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at Tey House, Market Hill, Royston SG8 9JN. 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 71 WARWICK AVENUE LIMITED?

toggle

71 WARWICK AVENUE LIMITED is currently Active. It was registered on 07/05/1999 .

Where is 71 WARWICK AVENUE LIMITED located?

toggle

71 WARWICK AVENUE LIMITED is registered at Tey House, Market Hill, Royston SG8 9JN.

What does 71 WARWICK AVENUE LIMITED do?

toggle

71 WARWICK AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 71 WARWICK AVENUE LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-05-31.