87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165658

Incorporation date

16/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston, Herts SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon20/03/2026
Appointment of Miss Monica Tsui Yun Lam as a director on 2026-03-18
dot icon19/09/2025
Termination of appointment of Joanne Wooler as a director on 2025-09-19
dot icon19/09/2025
Secretary's details changed for Warmans Property Management Limited on 2025-09-19
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Colin Stewart Brown as a director on 2021-12-29
dot icon10/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Secretary's details changed for Warmans Property Management Limited on 2021-03-25
dot icon31/03/2021
Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-31
dot icon19/02/2021
Appointment of Mr Colin Stewart Brown as a director on 2021-02-12
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Thomas Stemp as a director on 2018-04-03
dot icon08/09/2017
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 2017-09-08
dot icon08/09/2017
Secretary's details changed for Warmans Property Management Ltd on 2017-09-01
dot icon08/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Termination of appointment of Diana Claire Armitstead as a director on 2016-01-01
dot icon29/01/2016
Appointment of Ms Jo Wooler as a director on 2016-01-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon31/10/2014
Appointment of Miss Norma Wisnevitz as a director on 2014-10-30
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/09/2013
Secretary's details changed for Warmans on 2013-01-01
dot icon05/08/2013
Appointment of Ms Diana Claire Armitstead as a director
dot icon05/08/2013
Termination of appointment of Annabel Haldane as a director
dot icon23/07/2013
Secretary's details changed for Warmans on 2013-07-01
dot icon23/07/2013
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN United Kingdom on 2013-07-23
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Kirstie Mclure as a director
dot icon26/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for Warmans on 2011-09-06
dot icon26/09/2012
Director's details changed for Ms Annabel Rosemary Cobb on 2011-09-06
dot icon27/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon27/10/2011
Director's details changed for Ms Annabel Rosemary Cobb on 2011-09-06
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Registered office address changed from 79 Selworthy Road Catford London SE6 4DW United Kingdom on 2011-09-05
dot icon18/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Warmans on 2010-09-06
dot icon15/10/2010
Director's details changed for Annabel Rosemary Cobb on 2010-09-06
dot icon15/10/2010
Director's details changed for Thomas Stemp on 2010-09-06
dot icon15/10/2010
Director's details changed for Kirstie Ann Mclure on 2010-09-06
dot icon04/10/2010
Termination of appointment of Victoria Laughton as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 06/09/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 06/09/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Registered office changed on 30/09/2008 from first floor 74-746 ravensbourne park catford london SE6 4XZ
dot icon30/09/2008
Location of register of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 06/09/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 06/09/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2005
Return made up to 16/09/05; full list of members
dot icon14/01/2005
New director appointed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/09/2004
Return made up to 16/09/04; full list of members
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 16/09/03; full list of members
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon02/12/2002
Return made up to 16/09/02; full list of members
dot icon29/10/2002
New secretary appointed
dot icon30/09/2002
Director resigned
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 16/09/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 16/09/00; full list of members
dot icon27/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 16/09/99; change of members
dot icon20/10/1999
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 16/09/98; change of members
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: 87-89 warrington crescent london W9 1EH
dot icon03/11/1998
Director resigned
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Return made up to 16/09/97; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1996
Return made up to 16/09/96; no change of members
dot icon09/11/1995
Return made up to 16/09/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 16/09/94; full list of members
dot icon04/11/1994
Secretary's particulars changed;director's particulars changed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
New director appointed
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 16/09/93; no change of members
dot icon28/10/1992
Return made up to 16/09/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon18/09/1991
Return made up to 16/09/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 09/11/90; no change of members
dot icon02/05/1990
Return made up to 11/12/89; full list of members
dot icon04/04/1990
Full accounts made up to 1988-12-31
dot icon04/04/1990
Ad 09/05/88--------- £ si 998@1=998 £ ic 2/1000
dot icon04/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon01/03/1990
Registered office changed on 01/03/90 from: 125,high holborn london WC1V 6QF
dot icon16/03/1988
Registered office changed on 16/03/88 from: 1-3 leonard street london EC2A
dot icon16/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1988
Resolutions
dot icon24/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon17/02/1988
Certificate of change of name
dot icon16/09/1987
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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARMANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/10/2002 - Present
36
Wooler, Joanne
Director
28/01/2016 - 19/09/2025
2
Lam, Monica Tsui Yun
Director
18/03/2026 - Present
2
Rodino, Francis
Director
09/10/2002 - 07/09/2004
19
Wisnevitz, Norma
Director
30/10/2014 - Present
5

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 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/09/1987 with the registered office located at Tey House, Market Hill, Royston, Herts SG8 9JN. There are currently 3 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 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED?

toggle

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/09/1987 .

Where is 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED located?

toggle

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED is registered at Tey House, Market Hill, Royston, Herts SG8 9JN.

What does 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED do?

toggle

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Miss Monica Tsui Yun Lam as a director on 2026-03-18.