WARREN COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

WARREN COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506805

Incorporation date

09/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1980)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-03-24
dot icon17/02/2025
Appointment of Mr Andrew Charles Morrison as a director on 2025-01-13
dot icon17/02/2025
Termination of appointment of Andrew Charles Morrison as a director on 2025-01-13
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-03-24
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon01/11/2023
Termination of appointment of Michael Friedemann as a director on 2023-10-25
dot icon15/09/2023
Micro company accounts made up to 2023-03-24
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/10/2022
Appointment of Mr Csaba Lorincz as a director on 2022-10-04
dot icon06/06/2022
Micro company accounts made up to 2022-03-24
dot icon20/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-24
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon21/09/2020
Termination of appointment of Gail Henry as a director on 2020-09-18
dot icon11/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon11/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon11/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon11/06/2020
Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-11
dot icon20/05/2020
Micro company accounts made up to 2020-03-24
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/05/2019
Micro company accounts made up to 2019-03-24
dot icon16/01/2019
Appointment of Mr Michael Friedemann as a director on 2019-01-03
dot icon23/12/2018
Micro company accounts made up to 2018-03-24
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon18/11/2018
Registered office address changed from 7 Burcott Gardens Addlestone KT15 2DE England to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 2018-11-18
dot icon18/11/2018
Termination of appointment of David Paul Whyte as a secretary on 2018-11-14
dot icon18/11/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-11-14
dot icon13/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-03-24
dot icon12/10/2017
Termination of appointment of Tanya Audrie Barrett as a director on 2017-10-01
dot icon11/08/2017
Appointment of Mr Dominic Alexander Oswald Paulo as a director on 2017-04-25
dot icon17/02/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 7 Burcott Gardens Addlestone KT15 2DE on 2017-02-17
dot icon17/02/2017
Appointment of Mr David Paul Whyte as a secretary on 2017-02-06
dot icon17/02/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-02-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/12/2015
Annual return made up to 2015-12-06 no member list
dot icon08/12/2015
Director's details changed for Tanya Audrie Barrett on 2015-08-25
dot icon16/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-16
dot icon15/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon15/10/2015
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-24
dot icon02/06/2015
Termination of appointment of Rolf Richard Linn as a director on 2015-05-31
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon08/12/2014
Annual return made up to 2014-12-06 no member list
dot icon16/12/2013
Registered office address changed from Springfield House, 23 Oatlands Drive, Weybridge Surrey KT13 9LZ on 2013-12-16
dot icon16/12/2013
Annual return made up to 2013-12-06 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon08/02/2013
Appointment of Tanya Audrie Barrett as a director
dot icon06/12/2012
Annual return made up to 2012-12-06 no member list
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-24
dot icon26/01/2012
Current accounting period shortened from 2012-03-25 to 2012-03-24
dot icon13/12/2011
Annual return made up to 2011-12-06 no member list
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon07/12/2010
Annual return made up to 2010-12-06 no member list
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-24
dot icon10/12/2009
Annual return made up to 2009-12-06 no member list
dot icon09/12/2009
Director's details changed for Gail Henry on 2009-12-05
dot icon09/12/2009
Secretary's details changed for G C S Property Management Limited on 2009-12-05
dot icon09/12/2009
Director's details changed for Rolf Richard Linn on 2009-12-05
dot icon09/12/2008
Annual return made up to 06/12/08
dot icon09/12/2008
Secretary's change of particulars / g c s property management LIMITED / 02/12/2008
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-24
dot icon25/07/2008
Director appointed gail henry
dot icon08/01/2008
Annual return made up to 06/12/07
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-24
dot icon15/06/2007
Director resigned
dot icon18/01/2007
Annual return made up to 06/12/06
dot icon09/01/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-24
dot icon21/06/2006
New director appointed
dot icon05/01/2006
New secretary appointed
dot icon19/12/2005
Annual return made up to 06/12/05
dot icon19/12/2005
Location of debenture register
dot icon19/12/2005
Location of register of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 129 high street berkhamsted herts HP4 2DJ
dot icon13/12/2005
Secretary resigned;director resigned
dot icon30/08/2005
Accounts for a small company made up to 2005-03-24
dot icon07/01/2005
Annual return made up to 06/12/04
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New director appointed
dot icon13/12/2004
Accounts for a small company made up to 2004-03-24
dot icon01/12/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon23/01/2004
Accounts for a small company made up to 2003-03-24
dot icon06/01/2004
Annual return made up to 14/12/03
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Accounts for a small company made up to 2002-03-24
dot icon25/01/2003
New director appointed
dot icon24/12/2002
Annual return made up to 14/12/02
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
New director appointed
dot icon09/01/2002
Accounts for a small company made up to 2001-03-24
dot icon03/01/2002
Annual return made up to 14/12/01
dot icon24/01/2001
Accounts for a small company made up to 2000-03-24
dot icon17/01/2001
Annual return made up to 22/12/00
dot icon15/02/2000
Accounts for a small company made up to 1999-03-24
dot icon20/01/2000
Annual return made up to 22/12/99
dot icon26/01/1999
Accounts for a small company made up to 1998-03-24
dot icon04/01/1999
Annual return made up to 22/12/98
dot icon22/01/1998
Accounts for a small company made up to 1997-03-24
dot icon12/01/1998
Annual return made up to 22/12/97
dot icon21/08/1997
New director appointed
dot icon24/01/1997
Annual return made up to 22/12/96
dot icon24/01/1997
Accounts for a small company made up to 1996-03-24
dot icon22/12/1995
Annual return made up to 22/12/95
dot icon23/10/1995
Director resigned;new director appointed
dot icon13/09/1995
Accounts for a small company made up to 1995-03-24
dot icon05/01/1995
Annual return made up to 22/12/94
dot icon09/12/1994
Accounts for a small company made up to 1994-03-24
dot icon16/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1994
Annual return made up to 22/12/93
dot icon20/01/1994
Director resigned;new director appointed
dot icon24/09/1993
Accounts for a small company made up to 1993-03-24
dot icon27/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1993
Annual return made up to 22/12/92
dot icon17/12/1992
Accounts for a small company made up to 1992-03-24
dot icon27/03/1992
Accounts for a small company made up to 1991-03-31
dot icon27/03/1992
Annual return made up to 22/12/91
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Director resigned;new director appointed
dot icon02/05/1991
Accounts for a small company made up to 1990-03-24
dot icon02/05/1991
Annual return made up to 31/12/90
dot icon02/04/1991
Director resigned;new director appointed
dot icon09/05/1990
Accounts for a small company made up to 1989-03-24
dot icon09/05/1990
Annual return made up to 22/12/89
dot icon11/10/1989
Registered office changed on 11/10/89 from: 34 radnor road weybridge surrey KT13 8JU
dot icon27/01/1989
Annual return made up to 23/09/88
dot icon13/12/1988
Accounts for a small company made up to 1988-03-24
dot icon24/01/1988
Director resigned;new director appointed
dot icon14/01/1988
Accounts for a small company made up to 1987-03-24
dot icon14/01/1988
Annual return made up to 24/06/87
dot icon15/06/1987
Director resigned;new director appointed
dot icon15/04/1987
Accounts for a small company made up to 1986-03-24
dot icon15/04/1987
Annual return made up to 24/03/86
dot icon21/05/1986
Registered office changed on 21/05/86 from: 50 bathurst walk iver buckinghamshire
dot icon05/07/1980
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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
-
0.00
-
-
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Andrew Charles
Director
13/01/2025 - 13/01/2025
4
Paulo, Dominic Alexander Oswald
Director
25/04/2017 - Present
2
Friedemann, Michael
Director
03/01/2019 - 25/10/2023
-
Lorincz, Csaba
Director
04/10/2022 - 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 WARREN COURT MANAGEMENT CO. LIMITED

WARREN COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 09/07/1980 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 2 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 WARREN COURT MANAGEMENT CO. LIMITED?

toggle

WARREN COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 09/07/1980 .

Where is WARREN COURT MANAGEMENT CO. LIMITED located?

toggle

WARREN COURT MANAGEMENT CO. LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does WARREN COURT MANAGEMENT CO. LIMITED do?

toggle

WARREN COURT MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARREN COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with no updates.