WARREN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARREN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929942

Incorporation date

17/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1994)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon18/01/2019
Termination of appointment of Charlotte Vokes as a director on 2019-01-18
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Ms Charlotte Vokes as a director on 2015-09-28
dot icon07/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon03/08/2015
Termination of appointment of Matthew James Bennett as a director on 2015-08-03
dot icon18/06/2015
Appointment of Mrs Ginny Allaway as a director on 2014-05-18
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon18/01/2014
Secretary's details changed for Merlin Estates Ltd on 2013-12-09
dot icon10/01/2014
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2014-01-10
dot icon11/12/2013
Registered office address changed from C/O Merlin Estates Ltd Pearson Court Kings Road Fleet Hampshire GU51 3DL United Kingdom on 2013-12-11
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon08/11/2012
Amended accounts made up to 2011-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Thomas Folliot as a director
dot icon30/06/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Eileen Lee as a director
dot icon12/03/2012
Amended accounts made up to 2011-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon12/04/2011
Appointment of Merlin Estates Ltd as a secretary
dot icon12/04/2011
Termination of appointment of Julie Hurcombe as a secretary
dot icon12/04/2011
Registered office address changed from Warren House the Warren Aldershot Hampshire GU11 3AB on 2011-04-12
dot icon21/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/01/2011
Appointment of Mr Matthew James Bennett as a director
dot icon11/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon11/06/2010
Appointment of Eileen Lee as a director
dot icon11/06/2010
Secretary's details changed for Julie Clare Hurcombe on 2010-02-26
dot icon11/06/2010
Director's details changed for Thomas Richard Folliot on 2010-02-26
dot icon11/06/2010
Termination of appointment of Warren Palmer as a director
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 17/05/09; no change of members
dot icon24/03/2009
Amended accounts made up to 2007-05-31
dot icon23/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/02/2009
Return made up to 17/05/08; full list of members
dot icon26/02/2009
Secretary's change of particulars / julie hurcombe / 20/02/2009
dot icon07/08/2008
Director appointed warren palmer
dot icon25/07/2008
Appointment terminated director marcus bailey
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/07/2007
Return made up to 17/05/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/09/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon13/06/2006
Return made up to 17/05/06; full list of members
dot icon16/02/2006
New director appointed
dot icon01/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/01/2006
Director resigned
dot icon26/05/2005
Return made up to 17/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 17/05/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/01/2003
Secretary resigned
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon20/09/2002
Return made up to 17/05/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2001
Return made up to 17/05/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-05-31
dot icon03/01/2001
Full accounts made up to 1999-05-31
dot icon14/11/2000
Compulsory strike-off action has been discontinued
dot icon13/11/2000
Return made up to 17/05/00; full list of members
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon16/11/1999
Return made up to 17/05/99; full list of members
dot icon14/10/1999
Return made up to 31/05/98; no change of members
dot icon14/10/1999
Secretary resigned
dot icon14/10/1999
New secretary appointed
dot icon24/09/1999
Full accounts made up to 1998-05-31
dot icon27/07/1998
Return made up to 17/05/98; full list of members
dot icon11/05/1998
Full accounts made up to 1997-05-31
dot icon02/06/1997
Return made up to 17/05/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed
dot icon08/06/1996
Return made up to 17/05/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-05-31
dot icon14/08/1995
Return made up to 17/05/95; full list of members
dot icon20/05/1994
Secretary resigned
dot icon17/05/1994
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
17/05/2026
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Ginny
Director
18/05/2014 - Present
124

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 HOUSE MANAGEMENT COMPANY LIMITED

WARREN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1994 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

WARREN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1994 .

Where is WARREN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

WARREN HOUSE MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does WARREN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WARREN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.