WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371632

Incorporation date

12/02/2002

Size

Dormant

Contacts

Registered address

Registered address

263 Kingston Road, London SW19 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon24/03/2026
Micro company accounts made up to 2025-03-31
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Geoffrey Cooper as a director on 2023-10-10
dot icon19/10/2023
Appointment of Ms Katarzyna Cooper as a director on 2023-10-11
dot icon13/10/2023
Appointment of Ms Jane Tucker as a director on 2023-10-12
dot icon13/10/2023
Appointment of Ms Henrietta Katherine Lau as a director on 2023-10-12
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon27/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon02/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2014
Termination of appointment of Melanie Jane Stride as a director on 2014-10-03
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/06/2012
Appointment of Mr Daniel Andrew Pavlinic as a director
dot icon20/06/2012
Director's details changed for Mrs Melanie Jane Stride on 2012-06-14
dot icon20/06/2012
Termination of appointment of Daniel Pavlinic as a director
dot icon15/06/2012
Appointment of Mr Daniel Andrew Pavlinic as a director
dot icon15/06/2012
Appointment of Mr Daniel Andrew Pavlinic as a director
dot icon14/06/2012
Director's details changed for Mr Geoffrey Cooper on 2012-06-14
dot icon14/06/2012
Termination of appointment of Dudley Tipler as a director
dot icon11/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon24/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/10/2011
Director's details changed for Mrs Melanie Jane Stride on 2011-08-24
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for Dudley Ronald Tipler on 2010-02-15
dot icon16/02/2010
Director's details changed for Geoffrey Cooper on 2010-02-15
dot icon15/02/2010
Capitals not rolled up
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/09/2009
Appointment terminated director eric harding
dot icon18/06/2009
Return made up to 12/02/09; full list of members
dot icon04/06/2009
Director appointed geoffrey cooper
dot icon04/06/2009
Director appointed melanie stride
dot icon04/06/2009
Appointment terminated secretary jj properties LTD
dot icon09/05/2009
Appointment terminated director daniel pavlinic
dot icon07/05/2009
Appointment terminated director mark hunt
dot icon29/01/2009
Registered office changed on 29/01/2009 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Appointment terminate, secretary jj homes properties LTD logged form
dot icon30/04/2008
Appointment terminated secretary richard baines
dot icon23/04/2008
Secretary appointed jj properties LTD
dot icon23/04/2008
Registered office changed on 23/04/2008 from c/o baines co surveyors LIMITED 29C walton road east molesey surrey KT8 0DH
dot icon04/04/2008
Return made up to 12/02/08; no change of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 12/02/07; full list of members
dot icon13/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
Registered office changed on 03/03/07 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon19/02/2007
Secretary resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
New director appointed
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
New director appointed
dot icon23/06/2005
Amended accounts made up to 2003-02-28
dot icon24/05/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/05/2005
Total exemption small company accounts made up to 2004-02-29
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon24/01/2004
Director resigned
dot icon13/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon13/01/2004
Resolutions
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon19/02/2003
Return made up to 12/02/03; full list of members
dot icon12/02/2002
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
31/03/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J J HOMES (PROPERTIES) LIMITED
Corporate Secretary
11/03/2008 - 01/12/2008
35
Pavlinic, Daniel Andrew
Director
14/06/2012 - Present
2
Pavlinic, Daniel Andrew
Director
01/05/2005 - 30/04/2009
2
Raincock, Toby John Dawson
Director
15/01/2003 - 26/02/2007
16
Fulcher, William Robert
Director
12/02/2002 - 15/01/2003
69

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 (WIMBLEDON) MANAGEMENT LIMITED

WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at 263 Kingston Road, London SW19 3NP. There are currently 4 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 WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED?

toggle

WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED is currently Active. It was registered on 12/02/2002 .

Where is WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED located?

toggle

WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED is registered at 263 Kingston Road, London SW19 3NP.

What does WARWICK COURT (WIMBLEDON) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-03-31.