WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01123712

Incorporation date

19/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Mead The Mead, Beckenham BR3 5PECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1973)
dot icon03/05/2026
Micro company accounts made up to 2025-08-31
dot icon13/08/2025
Termination of appointment of Sobha Mary Mathew as a director on 2025-07-01
dot icon12/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-08-31
dot icon30/10/2024
Notification of Timothy Younge as a person with significant control on 2024-10-30
dot icon24/09/2024
Cessation of Timothy Younge as a person with significant control on 2023-03-26
dot icon03/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-08-31
dot icon26/10/2023
Termination of appointment of Suzanne Lancaster as a director on 2023-03-31
dot icon26/10/2023
Director's details changed for Mr Timothy Younge on 2023-10-19
dot icon26/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon26/07/2023
Registered office address changed from , 4 Mason's Yard 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom to 12 the Mead the Mead Beckenham BR3 5PE on 2023-07-26
dot icon09/01/2023
Micro company accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon22/03/2022
Termination of appointment of Anthony John Mayne as a director on 2022-03-14
dot icon22/03/2022
Secretary's details changed for Mr Timothy Younge on 2022-03-19
dot icon11/02/2022
Registered office address changed from , 39 Sackville Road, Hove, East Sussex, BN3 3WD to 12 the Mead the Mead Beckenham BR3 5PE on 2022-02-11
dot icon08/11/2021
Micro company accounts made up to 2021-08-31
dot icon08/09/2021
Appointment of Ms Denise Stonell as a director on 2021-09-01
dot icon05/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon23/03/2021
Appointment of Ms Susan Marie Hayes as a director on 2021-03-13
dot icon22/02/2021
Appointment of Ms Raquel Rodriguez Ramos as a director on 2021-01-18
dot icon19/02/2021
Termination of appointment of Jessica Zoe Boles as a director on 2021-01-18
dot icon08/02/2021
Micro company accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-08-31
dot icon04/07/2019
Appointment of Miss Catherine Perryment as a director on 2018-11-09
dot icon04/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon04/07/2019
Termination of appointment of Martyn Andrew Chambers as a director on 2018-11-09
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon15/12/2018
Appointment of Ms Jessica Zoe Boles as a director on 2018-12-15
dot icon15/12/2018
Termination of appointment of Aaron Lee Wells as a director on 2018-12-15
dot icon09/08/2018
Secretary's details changed for Mr Tim Younge on 2018-08-09
dot icon09/08/2018
Change of details for Mr Tim Younge as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Tim Younge on 2018-08-09
dot icon20/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/03/2018
Termination of appointment of Anthony John Mayne as a secretary on 2018-03-23
dot icon24/03/2018
Appointment of Mr Aaron Lee Wells as a director on 2018-03-23
dot icon24/03/2018
Appointment of Ms Sobha Mary Mathew as a director on 2018-03-23
dot icon24/03/2018
Appointment of Mr Tim Younge as a secretary on 2018-03-23
dot icon24/03/2018
Termination of appointment of Lee Michael Okines as a director on 2018-03-23
dot icon24/03/2018
Termination of appointment of Angela Wyatt as a director on 2018-03-23
dot icon02/08/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/07/2017
Notification of Tim Younge as a person with significant control on 2017-06-14
dot icon09/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Appointment of Mr Martyn Andrew Chambers as a director on 2016-02-05
dot icon08/07/2015
Termination of appointment of Philip James Collins as a director on 2015-06-13
dot icon08/07/2015
Termination of appointment of Stephen Marrow as a director on 2015-06-13
dot icon08/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Steven Dillow as a director on 2015-06-13
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon25/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/05/2012
Appointment of Stephen Marrow as a director
dot icon30/05/2012
Termination of appointment of Aaron Payne as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Termination of appointment of Patricia Mead as a director
dot icon14/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Marjorie Clifford as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Director's details changed for Angela Wyatt on 2010-06-14
dot icon02/09/2010
Director's details changed for Trevor Edward Tolhurst on 2010-06-14
dot icon02/09/2010
Director's details changed for Mr Steven Dillow on 2010-06-14
dot icon02/09/2010
Director's details changed for Mrs Marjorie Grace Clifford on 2010-06-14
dot icon02/09/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon02/09/2010
Director's details changed for Tonya Wiggins on 2010-06-14
dot icon02/09/2010
Director's details changed for Aaron Payne on 2010-06-14
dot icon02/09/2010
Director's details changed for Philip James Collins on 2010-06-14
dot icon02/09/2010
Director's details changed for Lee Michael Okines on 2010-06-14
dot icon02/09/2010
Director's details changed for Mr Gareth Simon Dew on 2010-06-14
dot icon02/09/2010
Director's details changed for Suzanne Lancaster on 2010-06-14
dot icon02/09/2010
Director's details changed for Sarah Louise Hann on 2010-06-14
dot icon02/09/2010
Director's details changed for Patricia Ann Mead on 2010-06-14
dot icon02/09/2010
Director's details changed for Tim Younge on 2010-06-14
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 14/06/09; full list of members
dot icon14/09/2009
Director appointed trevor edward tolhurst
dot icon14/09/2009
Director appointed aaron payne
dot icon04/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2008
Return made up to 14/06/08; full list of members
dot icon03/10/2007
Return made up to 14/06/07; change of members
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/07/2006
Return made up to 14/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Return made up to 14/06/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Return made up to 14/06/03; full list of members
dot icon12/09/2003
New director appointed
dot icon24/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/07/2002
Return made up to 14/06/02; full list of members
dot icon04/07/2002
Return made up to 01/11/01; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/05/2001
Accounts for a small company made up to 2000-08-31
dot icon19/03/2001
Return made up to 01/11/00; full list of members
dot icon14/03/2001
New director appointed
dot icon16/02/2001
Director resigned
dot icon22/11/1999
Return made up to 01/11/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-08-31
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon17/03/1999
Full accounts made up to 1998-08-31
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Return made up to 01/11/98; change of members
dot icon27/11/1998
New director appointed
dot icon20/05/1998
Full accounts made up to 1997-08-31
dot icon09/04/1998
New director appointed
dot icon11/12/1997
Return made up to 01/11/97; no change of members
dot icon11/09/1997
Registered office changed on 11/09/97 from:\223 south coast road, peacehaven, newhaven, sussex BN9 8LB
dot icon09/09/1997
Full accounts made up to 1996-08-31
dot icon21/02/1997
Director resigned
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Return made up to 01/11/96; full list of members
dot icon12/09/1996
Full accounts made up to 1995-08-31
dot icon04/09/1996
Return made up to 01/11/95; full list of members
dot icon04/09/1996
New secretary appointed
dot icon04/09/1996
Secretary resigned;director resigned
dot icon08/11/1995
Return made up to 01/11/94; change of members
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Full accounts made up to 1994-08-31
dot icon29/06/1994
Full accounts made up to 1993-08-31
dot icon14/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Return made up to 01/11/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-08-31
dot icon11/05/1993
Return made up to 01/11/92; change of members
dot icon11/05/1993
Director resigned;new director appointed
dot icon09/04/1992
Full accounts made up to 1991-08-31
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Return made up to 01/11/91; change of members
dot icon26/11/1990
Full accounts made up to 1990-08-31
dot icon26/11/1990
Return made up to 01/11/90; full list of members
dot icon19/04/1990
Return made up to 25/10/89; full list of members
dot icon13/03/1990
Full accounts made up to 1989-08-31
dot icon14/04/1989
Full accounts made up to 1988-08-31
dot icon14/04/1989
Secretary resigned;new secretary appointed
dot icon14/04/1989
Return made up to 05/10/88; full list of members
dot icon06/11/1987
Return made up to 13/10/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-08-31
dot icon02/02/1987
Accounts for a small company made up to 1986-08-31
dot icon02/02/1987
Return made up to 13/09/86; full list of members
dot icon02/02/1987
Secretary's particulars changed
dot icon19/07/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.58K
-
0.00
-
-
2022
-
1.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Younge
Director
19/04/2004 - Present
4
Mrs Sobha Mary Mathew
Director
23/03/2018 - 01/07/2025
1
Hayes, Susan Marie
Director
13/03/2021 - Present
-
Ramos, Raquel Rodriguez
Director
18/01/2021 - Present
-
Perryment, Catherine
Director
09/11/2018 - Present
-

Persons with Significant Control

3
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 LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED

WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/07/1973 with the registered office located at 12 The Mead The Mead, Beckenham BR3 5PE. There are currently 8 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 LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED?

toggle

WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/07/1973 .

Where is WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED located?

toggle

WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED is registered at 12 The Mead The Mead, Beckenham BR3 5PE.

What does WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED do?

toggle

WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARREN LODGE (TELSCOMBE) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/05/2026: Micro company accounts made up to 2025-08-31.