WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021826

Incorporation date

15/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon29/03/2026
Micro company accounts made up to 2026-02-28
dot icon21/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon22/01/2026
Termination of appointment of David Ellis Woolley as a director on 2026-01-22
dot icon10/10/2025
Micro company accounts made up to 2025-02-28
dot icon18/08/2025
Registered office address changed from 3 Starfield Crowborough TN6 1US England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-18
dot icon21/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-29
dot icon25/09/2024
Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 3 Starfield Crowborough TN6 1US on 2024-09-25
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/02/2021
Termination of appointment of John Evans Bailey as a director on 2018-06-20
dot icon19/10/2020
Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2020-10-19
dot icon12/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/02/2020
Appointment of Mr Edward Arthur Stone as a director on 2018-06-20
dot icon24/02/2020
Appointment of Mr John Evans Bailey as a director on 2018-06-20
dot icon24/02/2020
Termination of appointment of John Evans Bailey as a director on 2018-06-20
dot icon24/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/02/2019
Appointment of Mr Nicholas Robin Mattock as a director on 2018-06-20
dot icon28/02/2019
Termination of appointment of Simon James Brown as a director on 2018-06-20
dot icon11/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-15 no member list
dot icon12/02/2016
Registered office address changed from C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2016-02-12
dot icon08/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-15 no member list
dot icon10/03/2015
Director's details changed for Mr Simon James Brown on 2015-02-14
dot icon10/03/2015
Director's details changed for David Ellis Woolley on 2015-02-14
dot icon10/03/2015
Director's details changed for Mr John Evans Bailey on 2015-02-14
dot icon10/03/2015
Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP to C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ on 2015-03-10
dot icon06/08/2014
Appointment of Mr John Evans Bailey as a director on 2014-06-04
dot icon06/08/2014
Appointment of Edward Stone as a secretary on 2014-06-04
dot icon06/08/2014
Termination of appointment of Christine Ann Molly Bailey as a secretary on 2014-06-04
dot icon06/08/2014
Termination of appointment of Nicholas Robin Mattock as a director on 2014-06-04
dot icon06/08/2014
Termination of appointment of Anthony William Hurdle as a director on 2014-06-04
dot icon06/08/2014
Resolutions
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-15 no member list
dot icon17/03/2014
Director's details changed for Anthony William Hurdle on 2014-02-14
dot icon26/09/2013
Termination of appointment of Nicholas Robin Mattock as a secretary on 2013-06-04
dot icon26/09/2013
Appointment of Christine Ann Molly Bailey as a secretary on 2013-06-04
dot icon07/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-15 no member list
dot icon08/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Termination of appointment of Edward Arthur Stone as a director on 2010-06-09
dot icon07/03/2012
Appointment of David Ellis Woolley as a director on 2012-02-23
dot icon01/03/2012
Termination of appointment of Christine Anne Bailey as a secretary on 2012-02-23
dot icon01/03/2012
Appointment of Nicholas Robin Mattock as a secretary on 2012-02-23
dot icon01/03/2012
Appointment of Mr Simon James Brown as a director on 2012-02-23
dot icon24/02/2012
Annual return made up to 2012-02-15 no member list
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-15 no member list
dot icon02/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-15 no member list
dot icon06/10/2009
Appointment of Anthony William Hurdle as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Annual return made up to 15/02/09
dot icon23/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/07/2008
Director appointed nicholas mattock
dot icon30/06/2008
Appointment terminated director reginald davis
dot icon12/06/2008
Director appointed edward arthur stone
dot icon12/06/2008
Appointment terminated director janine sullivan
dot icon26/02/2008
Annual return made up to 15/02/08
dot icon25/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/06/2007
Director resigned
dot icon07/03/2007
Annual return made up to 15/02/07
dot icon22/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned
dot icon02/05/2006
Annual return made up to 15/02/06
dot icon18/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon01/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/03/2005
Annual return made up to 15/02/05
dot icon22/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/03/2004
Annual return made up to 15/02/04
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon27/08/2003
Secretary resigned;director resigned
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon02/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/03/2003
Annual return made up to 15/02/03
dot icon20/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon16/04/2002
Annual return made up to 15/02/02
dot icon16/06/2001
Accounts for a small company made up to 2001-02-28
dot icon26/03/2001
Accounts for a small company made up to 2000-02-29
dot icon14/03/2001
Annual return made up to 15/02/01
dot icon06/10/2000
New director appointed
dot icon22/02/2000
Annual return made up to 15/02/00
dot icon19/07/1999
Accounts for a small company made up to 1999-02-28
dot icon25/02/1999
Annual return made up to 15/02/99
dot icon16/02/1999
Accounts for a small company made up to 1998-02-28
dot icon05/06/1998
New secretary appointed;new director appointed
dot icon05/06/1998
Secretary resigned;director resigned
dot icon23/02/1998
Annual return made up to 15/02/98
dot icon24/07/1997
Accounts for a small company made up to 1997-02-28
dot icon07/04/1997
Registered office changed on 07/04/97 from: 8 starfield beacon road crowborough east sussex TN6 1US
dot icon17/02/1997
Annual return made up to 15/02/97
dot icon05/12/1996
New secretary appointed
dot icon26/11/1996
Registered office changed on 26/11/96 from: 2 starfield beacon road crowborough east sussex TN6 1US
dot icon26/11/1996
Secretary resigned;director resigned
dot icon01/08/1996
Auditor's resignation
dot icon16/07/1996
Registered office changed on 16/07/96 from: 39 thames street weybridge surrey KT13 8JG
dot icon16/07/1996
New secretary appointed;new director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon03/06/1996
Full accounts made up to 1996-02-29
dot icon13/03/1996
Annual return made up to 15/02/96
dot icon13/03/1996
Location of register of members
dot icon15/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-4.29 % *

* during past year

Cash in Bank

£5,553.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.35K
-
0.00
5.80K
-
2022
3
5.32K
-
0.00
5.80K
-
2023
3
5.05K
-
0.00
5.55K
-
2023
3
5.05K
-
0.00
5.55K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.05K £Descended-5.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.55K £Descended-4.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Richard
Director
02/06/2003 - 01/05/2007
1
Walker, Bruce Gordon
Director
15/02/1995 - 26/06/1996
82
Bryant, Penelope
Director
15/02/1995 - 26/06/1996
66
Byrne, Eileen Winifred
Director
15/02/1995 - 26/06/1996
107
Halsey, Anthony Michael James
Director
15/02/1995 - 26/06/1996
133

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 PARK (CROWBOROUGH) MANAGEMENT LIMITED

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED?

toggle

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED is currently Active. It was registered on 15/02/1995 .

Where is WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED located?

toggle

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED do?

toggle

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

How many employees does WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED have?

toggle

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2026-02-28.