WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798710

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-29
dot icon17/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon23/06/2023
Second filing of Confirmation Statement dated 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-09-29
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-29
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon14/06/2019
Director's details changed for Mr Howard Ludovic Arnes on 2016-04-06
dot icon14/06/2019
Director's details changed for Ms Vera Kristina Gajic on 2018-05-20
dot icon14/06/2019
Director's details changed for Mr Howard Ludovic Arnes on 2018-05-20
dot icon14/05/2019
Micro company accounts made up to 2018-09-29
dot icon18/06/2018
Micro company accounts made up to 2017-09-29
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon29/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon21/06/2017
Termination of appointment of Christina Elizabeth Cotter as a director on 2017-06-20
dot icon19/06/2017
Registered office address changed from Haig House Station Road Hastings TN34 1NH England to 4 Hayland Industrial Park Maunsell Road St Leonards on Sea East Sussex TN38 9NN on 2017-06-19
dot icon17/05/2017
Appointment of Oakfield Pm Ltd as a secretary on 2017-05-17
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-29
dot icon10/01/2017
Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Haig House Station Road Hastings TN34 1NH on 2017-01-10
dot icon09/01/2017
Termination of appointment of Arko Property Management Ltd as a secretary on 2017-01-01
dot icon24/08/2016
Appointment of Arko Property Management Ltd as a secretary on 2016-08-24
dot icon24/08/2016
Termination of appointment of George Okines as a secretary on 2016-08-24
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-29
dot icon24/07/2015
Appointment of Mr George Okines as a secretary on 2015-07-24
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-29
dot icon19/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-29
dot icon20/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-09-29
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon15/06/2011
Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 2011-06-15
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-29
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 2010-06-23
dot icon23/06/2010
Director's details changed for Vera Kristina Gajic on 2010-06-13
dot icon23/06/2010
Director's details changed for Christina Elizabeth Cotter on 2010-06-13
dot icon23/06/2010
Director's details changed for Howard Ludovic Arnes on 2010-06-13
dot icon25/02/2010
Total exemption small company accounts made up to 2009-09-29
dot icon15/09/2009
Return made up to 13/06/09; full list of members
dot icon15/09/2009
Director's change of particulars / vera gajic / 14/06/2009
dot icon15/09/2009
Appointment terminated secretary drawflight estates LIMITED
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon30/06/2008
Return made up to 13/06/08; full list of members
dot icon30/06/2008
Secretary's change of particulars / drawflight estates LIMITED / 22/08/2007
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-29
dot icon09/07/2007
Return made up to 13/06/07; no change of members
dot icon29/06/2006
Return made up to 13/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-09-29
dot icon25/06/2005
Return made up to 13/06/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-29
dot icon17/09/2004
Return made up to 13/06/04; full list of members
dot icon16/09/2004
New director appointed
dot icon12/08/2004
Ad 13/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon12/08/2004
New director appointed
dot icon24/12/2003
Accounting reference date extended from 30/06/04 to 29/09/04
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Registered office changed on 24/12/03 from: 33 bertie road cumnor oxford oxfordshire OX2 9PS
dot icon17/07/2003
Resolutions
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 312B high street orpington BR6 0NG
dot icon13/06/2003
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.00
-
0.00
551.00
-
2022
0
6.00
-
0.00
3.11K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Arnes, Howard Ludovic
Director
13/06/2003 - Present
2
Miss Vera Kristina Gajic
Director
13/06/2003 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex TN38 9NN. 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 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2003 .

Where is WARRIOR SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is registered at 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex TN38 9NN.

What does WARRIOR SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WARRIOR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-05-31 with updates.