WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732481

Incorporation date

17/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Warren Heights, Chafford Hundred, Grays, Essex RM16 6YHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon11/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon23/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/11/2023
Termination of appointment of Rajan Vishwanath Mohile as a director on 2023-11-10
dot icon21/11/2023
Appointment of Mrs Teresa Joan Childs as a director on 2023-11-10
dot icon21/11/2023
Registered office address changed from 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH England to 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2023-11-21
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Termination of appointment of Sola Mulenga as a secretary on 2022-10-28
dot icon04/11/2022
Appointment of Mr Mark Rowland as a secretary on 2022-10-28
dot icon17/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon24/09/2020
Appointment of Mr Sola Mulenga as a secretary on 2020-09-15
dot icon27/08/2020
Termination of appointment of Chandralekha Mohile as a secretary on 2020-08-15
dot icon21/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon17/07/2020
Appointment of Mrs Chandralekha Mohile as a secretary on 2020-07-10
dot icon04/07/2020
Registered office address changed from 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH to 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2020-07-04
dot icon04/07/2020
Termination of appointment of Teresa Joan Childs as a secretary on 2020-06-26
dot icon11/05/2020
Appointment of Dr Rajan Vishwanath Mohile as a director on 2020-05-09
dot icon09/05/2020
Termination of appointment of Teresa Joan Childs as a director on 2020-05-09
dot icon09/05/2020
Appointment of Mrs Teresa Joan Childs as a secretary on 2020-05-09
dot icon25/04/2020
Termination of appointment of Colin John Childs as a secretary on 2020-04-25
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/06/2018
Termination of appointment of Colin John Childs as a director on 2018-06-16
dot icon16/06/2018
Termination of appointment of Teresa Joan Childs as a secretary on 2018-06-15
dot icon16/06/2018
Appointment of Mr Colin John Childs as a secretary on 2018-06-15
dot icon16/06/2018
Appointment of Mrs Teresa Joan Childs as a director on 2018-06-16
dot icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/07/2015
Annual return made up to 2015-07-17 no member list
dot icon29/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/07/2014
Annual return made up to 2014-07-17 no member list
dot icon01/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2013
Annual return made up to 2013-07-17 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon31/08/2012
Resolutions
dot icon27/08/2012
Appointment of Mrs Teresa Joan Childs as a secretary
dot icon03/08/2012
Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 2012-08-03
dot icon02/08/2012
Termination of appointment of Lisa Meek as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-17 no member list
dot icon13/07/2012
Appointment of Mr Colin John Childs as a director
dot icon06/07/2012
Termination of appointment of Simon Paul as a director
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mrs Lisa Meek as a secretary
dot icon09/05/2012
Termination of appointment of Chandralekha Mohile as a secretary
dot icon09/05/2012
Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 2012-05-09
dot icon19/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-17 no member list
dot icon13/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-07-17 no member list
dot icon30/08/2010
Director's details changed for Simon Daniel Paul on 2010-07-17
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/07/2009
Annual return made up to 17/07/09
dot icon11/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Annual return made up to 17/07/08
dot icon28/07/2008
Appointment terminated director trevor masters
dot icon09/04/2008
Director appointed simon daniel paul
dot icon12/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon24/07/2007
Annual return made up to 17/07/07
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2006
Annual return made up to 17/07/06
dot icon09/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon28/11/2005
Annual return made up to 17/07/05
dot icon18/08/2004
Annual return made up to 17/07/04
dot icon17/08/2004
New secretary appointed
dot icon31/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2003
Annual return made up to 17/07/03
dot icon15/08/2003
Annual return made up to 17/07/02
dot icon15/08/2003
Secretary resigned
dot icon11/07/2003
Registered office changed on 11/07/03 from: 9A broadway wickford essex SS11 7AD
dot icon23/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon19/09/2001
New secretary appointed
dot icon11/09/2001
New director appointed
dot icon13/08/2001
Annual return made up to 17/07/01
dot icon10/08/2000
Annual return made up to 17/07/00
dot icon10/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon03/11/1999
Annual return made up to 17/07/99
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/11/1999
Resolutions
dot icon01/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Annual return made up to 17/07/98
dot icon10/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/03/1998
Accounts for a dormant company made up to 1996-12-31
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon08/09/1997
Annual return made up to 17/07/97
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Annual return made up to 17/07/96
dot icon29/11/1996
Annual return made up to 17/07/95
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Secretary resigned
dot icon05/10/1995
Director resigned
dot icon23/05/1995
Compulsory strike-off action has been discontinued
dot icon22/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Accounts for a dormant company made up to 1993-12-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Annual return made up to 17/07/94
dot icon14/02/1995
First Gazette notice for compulsory strike-off
dot icon22/06/1994
Resolutions
dot icon23/02/1994
Compulsory strike-off action has been discontinued
dot icon23/02/1994
Annual return made up to 17/07/93
dot icon22/02/1994
First Gazette notice for compulsory strike-off
dot icon29/03/1993
Accounting reference date notified as 31/12
dot icon17/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.38K
-
0.00
9.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohile, Rajan Vishwanath, Dr
Director
09/05/2020 - 10/11/2023
2
Childs, Teresa Joan
Director
10/11/2023 - 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 HEIGHTS ROAD MANAGEMENT COMPANY LIMITED

WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/1992 with the registered office located at 7 Warren Heights, Chafford Hundred, Grays, Essex RM16 6YH. There is currently 1 active director 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 HEIGHTS ROAD MANAGEMENT COMPANY LIMITED?

toggle

WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/1992 .

Where is WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED is registered at 7 Warren Heights, Chafford Hundred, Grays, Essex RM16 6YH.

What does WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARREN HEIGHTS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/10/2025: Total exemption full accounts made up to 2025-04-30.