9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142331

Incorporation date

29/12/1995

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 29/12/1995)
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
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 icon29/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management Limi on 2021-06-13
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/01/2021
Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2017
Appointment of Mr Peter Frederick Spence Brown as a director on 2017-11-01
dot icon01/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Appointment of Westbourne Block Management Limi as a secretary on 2016-04-27
dot icon27/04/2016
Termination of appointment of Pembroke Consulting Limited as a secretary on 2016-04-27
dot icon27/04/2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG on 2016-04-27
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/12/2010
Appointment of Colleen Beverley Tandy as a director
dot icon06/12/2010
Termination of appointment of Steven Langley as a director
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/01/2010
Director's details changed for Steven Joseph Langley on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Pembroke Consulting Limited on 2010-01-08
dot icon09/03/2009
Return made up to 29/12/08; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/05/2008
Return made up to 29/12/07; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Return made up to 29/12/06; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Return made up to 29/12/05; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2005
Return made up to 29/12/04; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/02/2004
Return made up to 29/12/03; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/02/2003
Return made up to 29/12/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 29/12/01; full list of members
dot icon20/03/2002
Ad 29/12/01--------- £ si 93@1=93 £ ic 7/100
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Registered office changed on 02/05/01 from: tiled cottage easton winchester hampshire SO21 1EG
dot icon02/05/2001
Return made up to 29/12/00; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon30/04/2001
New secretary appointed
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Registered office changed on 07/12/00 from: c/o 1 chalk farm parade adelaide road london NW3 2BN
dot icon24/11/2000
Director resigned
dot icon07/04/2000
Return made up to 29/12/99; full list of members
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
New director appointed
dot icon17/12/1998
Return made up to 29/12/98; change of members
dot icon10/07/1998
Full accounts made up to 1998-03-31
dot icon10/07/1998
Accounts for a small company made up to 1997-03-31
dot icon25/03/1998
Return made up to 29/12/97; full list of members
dot icon25/03/1998
Secretary resigned
dot icon23/02/1998
Registered office changed on 23/02/98 from: 21 bedford square london WC1B 3HH
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon09/06/1997
Return made up to 29/12/96; full list of members
dot icon09/06/1997
Secretary's particulars changed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon18/04/1997
Registered office changed on 18/04/97 from: russell square house 10/12 russell square london WC1B 5EL
dot icon12/03/1997
Ad 10/06/96-12/11/96 £ si 5@1=5 £ ic 4/9
dot icon12/03/1997
Ad 07/06/96-12/06/96 £ si 2@1=2 £ ic 2/4
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Accounting reference date notified as 31/03
dot icon16/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Resolutions
dot icon27/02/1996
Director resigned;new director appointed
dot icon27/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1996
Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU
dot icon15/01/1996
Certificate of change of name
dot icon29/12/1995
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
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/04/2016 - Present
134
Tandy, Didier Michel
Director
19/04/2001 - Present
218
Brown, Peter Frederick Spence
Director
01/11/2017 - Present
31
Tandy, Colleen Beverley
Director
01/12/2010 - 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 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/12/1995 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 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 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED?

toggle

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED is currently Active. It was registered on 29/12/1995 .

Where is 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED located?

toggle

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

What does 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-29 with no updates.