99 WARWICK PARK LIMITED

Register to unlock more data on OkredoRegister

99 WARWICK PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06278240

Incorporation date

13/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon18/08/2025
Appointment of Miss Elizabeth Hindle as a director on 2025-08-18
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon19/06/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Alan Thomas How on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Siobhan Patricia Mary O'connell on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Simon Michael Parker on 2025-03-26
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Helene Michele Hollobon as a director on 2023-06-22
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon07/02/2020
Appointment of Mr Simon Michael Parker as a director on 2020-02-06
dot icon07/02/2020
Appointment of Mr Alan Thomas How as a director on 2020-02-06
dot icon07/02/2020
Appointment of Ms Siobhan Patricia Mary O'connell as a director on 2020-01-15
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Notification of a person with significant control statement
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-26
dot icon20/11/2017
Registered office address changed from C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-20
dot icon03/08/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon30/05/2017
Termination of appointment of Alan Thomas How as a director on 2017-05-26
dot icon06/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon21/06/2016
Appointment of Mr Alan Thomas How as a director on 2015-06-30
dot icon12/10/2015
Appointment of Mrs Helene Michele Hollobon as a director on 2015-09-04
dot icon03/09/2015
Appointment of Mrs Barbara Henshilwood Webster Scopes as a director on 2015-09-03
dot icon12/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 99 Warwick Park Tunbridge Wells Kent TN2 5FD England to C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2015-07-09
dot icon27/02/2015
Termination of appointment of John Frederick Harkness as a director on 2015-02-05
dot icon26/02/2015
Registered office address changed from Apartment 2 99 Warwick Park Tunbridge Wells Kent TN2 5FD to 99 Warwick Park Tunbridge Wells Kent TN2 5FD on 2015-02-26
dot icon26/02/2015
Termination of appointment of John Frederick Harkness as a director on 2015-02-05
dot icon16/01/2015
Termination of appointment of Alan Thomas How as a director on 2015-01-09
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr John Frederick Harkness on 2010-06-16
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Bryn Gaertner as a director
dot icon16/04/2013
Termination of appointment of David Voller as a director
dot icon16/04/2013
Appointment of Mr Alan Thomas How as a director
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon12/08/2011
Appointment of David Edward Voller as a director
dot icon12/08/2011
Termination of appointment of Edward Garner as a director
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Termination of appointment of Edward Garner as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon20/07/2010
Director's details changed for Edward Michael Ewing Garner on 2009-10-01
dot icon08/03/2010
Termination of appointment of Bryn Gaertner as a secretary
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from bank chambers high street cranbrook kent TN17 3EG
dot icon09/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 6/7\
dot icon07/02/2009
Ad 22/01/09\gbp si 4@1=4\gbp ic 2/6\
dot icon07/02/2009
Director appointed edward michael ewing garner
dot icon07/02/2009
Director appointed john frederick harkness
dot icon07/02/2009
Appointment terminated director claire gaertner
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 13/06/08; full list of members
dot icon11/12/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon11/12/2007
Registered office changed on 11/12/07 from: 20-22 bedford row london WC1R 4JS
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Secretary resigned;director resigned
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon13/06/2007
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
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scopes, Barbara Henshilwood Webster
Director
03/09/2015 - Present
-
Hollobon, Helene Michele
Director
04/09/2015 - 22/06/2023
1
Hindle, Elizabeth
Director
18/08/2025 - Present
-
O'connell, Siobhan Patricia Mary
Director
15/01/2020 - Present
-
How, Alan Thomas
Director
06/02/2020 - 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 99 WARWICK PARK LIMITED

99 WARWICK PARK LIMITED is an(a) Active company incorporated on 13/06/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 99 WARWICK PARK LIMITED?

toggle

99 WARWICK PARK LIMITED is currently Active. It was registered on 13/06/2007 .

Where is 99 WARWICK PARK LIMITED located?

toggle

99 WARWICK PARK LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 99 WARWICK PARK LIMITED do?

toggle

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

What is the latest filing for 99 WARWICK PARK LIMITED?

toggle

The latest filing was on 18/08/2025: Appointment of Miss Elizabeth Hindle as a director on 2025-08-18.