WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736936

Incorporation date

03/08/1992

Size

Dormant

Contacts

Registered address

Registered address

7 Burcott Gardens, Burcott Gardens, Addlestone KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon31/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/12/2021
Termination of appointment of Q1 Professional Services Limited as a secretary on 2021-12-07
dot icon07/12/2021
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 7 Burcott Gardens Burcott Gardens Addlestone KT15 2DE on 2021-12-07
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/05/2021
Appointment of Q1 Professional Services Limited as a secretary on 2021-05-18
dot icon18/05/2021
Appointment of Mr Vincent Van Der Hoeven as a director on 2021-05-11
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon20/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-20
dot icon01/04/2020
Appointment of Ms Geraldine Denise Skinner as a director on 2020-04-01
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon16/05/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Termination of appointment of Dharma Sivarajasingham as a director on 2017-03-27
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/08/2015
Annual return made up to 2015-08-03 no member list
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/11/2014
Termination of appointment of Karen Louise Pendlebury as a director on 2014-11-07
dot icon14/08/2014
Annual return made up to 2014-08-03 no member list
dot icon29/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-03 no member list
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of Caroline Boocock as a director
dot icon25/09/2012
Termination of appointment of Caroline Boocock as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-03 no member list
dot icon14/08/2012
Termination of appointment of G C S Property Management Limited as a secretary
dot icon14/08/2012
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2012-08-14
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-08-03 no member list
dot icon01/02/2011
Director's details changed for Mr Dharma Rajasingham Sivarajasingham on 2011-02-01
dot icon01/02/2011
Appointment of Mr Dharma Rajasingham Sivarajasingham as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-08-03 no member list
dot icon26/08/2010
Director's details changed for Diane Homewood on 2010-08-02
dot icon26/08/2010
Secretary's details changed for G C S Property Management Limited on 2010-08-02
dot icon26/08/2010
Director's details changed for Caroline Boocock on 2010-08-02
dot icon24/08/2010
Termination of appointment of Philip Cullum as a director
dot icon11/01/2010
Appointment of Philip Cullum as a director
dot icon10/12/2009
Appointment of Ms Karen Louise Pendlebury as a director
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Annual return made up to 03/08/09
dot icon06/08/2009
Secretary's change of particulars / g c s property management LIMITED / 03/08/2009
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon18/08/2008
Annual return made up to 03/08/08
dot icon18/08/2008
Appointment terminated director stephen philp
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon29/08/2007
Annual return made up to 03/08/07
dot icon29/08/2006
Annual return made up to 03/08/06
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/08/2005
Annual return made up to 03/08/05
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2004
Annual return made up to 03/08/04
dot icon27/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
Annual return made up to 03/08/03
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Annual return made up to 03/08/02
dot icon02/06/2002
Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon31/08/2001
Annual return made up to 03/08/01
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/08/2000
Annual return made up to 03/08/00
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon24/08/1999
Annual return made up to 03/08/99
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon08/09/1998
Annual return made up to 03/08/98
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Registered office changed on 12/11/97 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Annual return made up to 03/08/97
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon29/09/1996
Annual return made up to 03/08/96
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon10/10/1995
New director appointed
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Annual return made up to 03/08/95
dot icon31/08/1995
Director resigned
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Registered office changed on 20/10/94 from: high street west end southampton hampshire SO3 3JJ
dot icon19/08/1994
Annual return made up to 03/08/94
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon03/08/1993
Annual return made up to 03/08/93
dot icon27/08/1992
Accounting reference date notified as 31/12
dot icon03/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Hoeven, Vincent
Director
11/05/2021 - Present
-
Homewood, Diane
Director
23/08/2007 - Present
-
Boocock, Caroline
Director
13/11/2012 - Present
-
Skinner, Geraldine Denise
Director
01/04/2020 - 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 GATE (ONE) MANAGEMENT COMPANY LIMITED

WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1992 with the registered office located at 7 Burcott Gardens, Burcott Gardens, Addlestone KT15 2DE. 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 GATE (ONE) MANAGEMENT COMPANY LIMITED?

toggle

WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1992 .

Where is WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED located?

toggle

WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED is registered at 7 Burcott Gardens, Burcott Gardens, Addlestone KT15 2DE.

What does WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WARWICK GATE (ONE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/08/2025: Confirmation statement made on 2025-08-17 with no updates.