WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846812

Incorporation date

07/09/1984

Size

Dormant

Contacts

Registered address

Registered address

Griffin Residential, Queensgate Centre, Orsett Road, Grays RM17 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1984)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of George Tibbs as a director on 2022-12-20
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Secretary's details changed for Griffin Residential on 2021-12-31
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/10/2020
Appointment of Griffin Residential as a secretary on 2020-10-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Griffin Residential Queensgate Centre, Orsett Road Grays RM17 5DF on 2017-04-28
dot icon19/04/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-04-12
dot icon07/04/2017
Appointment of Mr George Tibbs as a director on 2017-02-01
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Patricia Darcy Byrne as a director on 2016-05-13
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon03/03/2016
Termination of appointment of Scott Anthony Sinfield as a director on 2016-02-19
dot icon31/12/2015
Annual return made up to 2015-12-31 no member list
dot icon04/12/2015
Termination of appointment of Chris Lawrence as a director on 2015-12-02
dot icon04/12/2015
Termination of appointment of Stephen James Durkin as a director on 2014-11-28
dot icon04/12/2015
Appointment of Mr Scott Anthony Sinfield as a director on 2015-11-12
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 no member list
dot icon09/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon02/01/2013
Termination of appointment of Lorraine Parry as a director
dot icon02/01/2013
Termination of appointment of Malcolm Waite as a director
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/01/2012
Appointment of Mr Chris Lawrence as a director
dot icon15/12/2011
Secretary's details changed for United Company Secretaries on 2011-11-25
dot icon23/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-23
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon31/01/2011
Termination of appointment of Santha Sreedharan as a director
dot icon31/01/2011
Termination of appointment of David Mccoy as a director
dot icon31/01/2011
Termination of appointment of Julie Fletcher as a director
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/01/2011
Director's details changed for David John Robert Mccoy on 2011-01-14
dot icon17/01/2011
Appointment of United Company Secretaries as a secretary
dot icon17/01/2011
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2011-01-17
dot icon17/01/2011
Director's details changed for Dr Santha Sreedharan on 2011-01-14
dot icon14/01/2011
Director's details changed for Ms Malcolm Waite on 2011-01-14
dot icon14/01/2011
Director's details changed for Ms Lorraine Parry on 2011-01-14
dot icon14/01/2011
Director's details changed for Mr Glynn Paul Houston on 2011-01-14
dot icon14/01/2011
Director's details changed for Ms Julie Fletcher on 2011-01-14
dot icon14/01/2011
Director's details changed for Mr Stephen James Durkin on 2011-01-14
dot icon14/01/2011
Director's details changed for Ms Patricia Darcy Byrne on 2011-01-14
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon20/10/2010
Registered office address changed from 62 High Street Aveley South Ockendon Essex RM15 4BX United Kingdom on 2010-10-20
dot icon29/06/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-06-29
dot icon29/06/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon05/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Cher Standing as a director
dot icon11/01/2010
Annual return made up to 2009-12-31 no member list
dot icon11/01/2010
Director's details changed for Patricia Darcy Byrne on 2010-01-11
dot icon11/01/2010
Director's details changed for Stephen James Durkin on 2010-01-11
dot icon11/01/2010
Director's details changed for Malcolm Waite on 2010-01-11
dot icon11/01/2010
Director's details changed for Lorraine Parry on 2010-01-11
dot icon11/01/2010
Director's details changed for Julie Fletcher on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Glynn Paul Houston on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-01-11
dot icon30/06/2009
Director appointed santha sreedharan
dot icon24/06/2009
Director appointed david john robert mccoy
dot icon04/03/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Annual return made up to 31/12/08
dot icon08/01/2009
Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/01/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 08/01/2009
dot icon27/10/2008
Director appointed cher standing
dot icon28/05/2008
Director appointed mr glynn paul houston
dot icon27/05/2008
Appointment terminated director robin hunte
dot icon27/05/2008
Appointment terminated secretary robin hunte
dot icon02/04/2008
Secretary appointed hertford company secretaries LIMITED
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon21/02/2007
Annual return made up to 31/12/06
dot icon21/02/2007
New secretary appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
Annual return made up to 31/12/05
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon11/10/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon04/03/2004
Annual return made up to 31/12/03
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon22/11/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon19/02/2002
Annual return made up to 31/12/01
dot icon19/02/2002
New secretary appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon14/02/2001
Annual return made up to 31/12/00
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon16/06/1999
Secretary's particulars changed;director's particulars changed
dot icon23/05/1999
Director resigned
dot icon11/03/1999
Registered office changed on 11/03/99 from: gardners ardeley stevenage herts SG2 mar
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon18/12/1998
New director appointed
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Annual return made up to 31/12/97
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
New director appointed
dot icon26/01/1997
Annual return made up to 31/12/96
dot icon24/10/1996
New director appointed
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Director resigned
dot icon13/06/1996
Director resigned
dot icon05/03/1996
Annual return made up to 31/12/95
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon20/11/1995
New director appointed
dot icon23/06/1995
New director appointed
dot icon11/04/1995
New director appointed
dot icon03/03/1995
Director resigned
dot icon16/02/1995
Annual return made up to 31/12/94
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon04/02/1994
Annual return made up to 31/12/93
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon13/08/1993
Director resigned
dot icon14/05/1993
New director appointed
dot icon25/01/1993
Registered office changed on 25/01/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon25/01/1993
Annual return made up to 31/12/92
dot icon07/12/1992
Director resigned
dot icon22/10/1992
Director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
Annual return made up to 31/12/91
dot icon03/09/1991
Director resigned;new director appointed
dot icon19/06/1991
Director resigned
dot icon26/04/1991
Annual return made up to 31/12/90
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon22/04/1991
Accounts for a small company made up to 1990-12-31
dot icon10/05/1990
Director resigned;new director appointed
dot icon27/04/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Annual return made up to 31/12/89
dot icon26/05/1989
Director resigned;new director appointed
dot icon02/03/1989
Accounts for a small company made up to 1988-12-31
dot icon02/03/1989
Annual return made up to 31/12/88
dot icon23/06/1988
Registered office changed on 23/06/88 from: 22 meresmans teviot avenue averley essex RM15 4QL
dot icon23/03/1988
Director resigned;new director appointed
dot icon23/03/1988
Director resigned;new director appointed
dot icon08/02/1988
Annual return made up to 31/12/87
dot icon04/02/1988
Accounts for a small company made up to 1987-12-31
dot icon17/11/1987
Director resigned;new director appointed
dot icon13/05/1987
Director resigned;new director appointed
dot icon12/05/1987
New director appointed
dot icon02/05/1987
New director appointed
dot icon05/03/1987
Accounts for a small company made up to 1985-12-31
dot icon05/03/1987
Accounts for a small company made up to 1986-12-31
dot icon05/03/1987
Annual return made up to 31/12/85
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1987
Registered office changed on 29/01/87 from: 15 franklins teviot avenue aveley essex
dot icon09/09/1986
Director resigned;new director appointed
dot icon29/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon27/06/1986
Registered office changed on 27/06/86 from: lawrence house 100 turners hill cheshunt herts
dot icon07/09/1984
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
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
120.00
-
0.00
120.00
-
2022
-
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbs, George
Director
01/02/2017 - 20/12/2022
-
Houston, Glynn Paul
Director
10/01/2008 - 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 WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED

WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/1984 with the registered office located at Griffin Residential, Queensgate Centre, Orsett Road, Grays RM17 5DF. 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 WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED?

toggle

WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/1984 .

Where is WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED located?

toggle

WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED is registered at Griffin Residential, Queensgate Centre, Orsett Road, Grays RM17 5DF.

What does WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED do?

toggle

WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICK COURT (AVELEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-03-31.