WARWICK GRANGE FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WARWICK GRANGE FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614832

Incorporation date

11/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rebbeck Brothers, The Square, Bournemouth, Dorset BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon17/12/2025
Termination of appointment of Kirstie Elizabeth Horgan as a director on 2025-12-01
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/01/2024
Termination of appointment of Lorraine Patricia Randall as a director on 2024-01-01
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Appointment of Mr Paul Jeremy Smale as a director on 2022-10-16
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Termination of appointment of Paul Jeremy Smale as a director on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Paul Jeremy Smale on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Paul Jeremy Smale on 2021-07-05
dot icon26/01/2021
Appointment of Ms Kirstie Elizabeth Horgan as a director on 2021-01-05
dot icon22/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon23/11/2016
Director's details changed for Mrs Randall Patricia Lorraine on 2016-11-14
dot icon23/11/2016
Appointment of Mrs Randall Patricia Lorraine as a director on 2016-11-14
dot icon23/11/2016
Termination of appointment of Robert Paul Randall as a director on 2016-11-14
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Termination of appointment of Stephen Michael Levinson as a director on 2015-01-13
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon13/12/2013
Director's details changed for Robert Paul Randall on 2013-12-13
dot icon30/08/2013
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon30/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Termination of appointment of Anthony Ford as a secretary
dot icon18/07/2013
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom on 2013-07-18
dot icon13/05/2013
Registered office address changed from C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon26/02/2013
Appointment of Paul Jeremy Smale as a director
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon05/11/2009
Termination of appointment of Kate Rogers as a director
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/12/2008
Director appointed kate jane rogers
dot icon23/12/2008
Return made up to 11/12/08; full list of members
dot icon28/11/2008
Director appointed robert paul randall
dot icon26/11/2008
Appointment terminated director paul webber
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 11/12/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
New director appointed
dot icon28/12/2006
Return made up to 11/12/06; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/07/2004
Return made up to 11/12/03; full list of members
dot icon23/07/2004
Registered office changed on 23/07/04 from: 73 st michaels road west cliff bournemouth dorset BH2 5DR
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: rowland house, hinton road bournemouth dorset BH1 2EG
dot icon13/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon11/12/2002
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
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
11/12/2002 - 16/12/2002
208
Kelleway, David Keith
Director
16/12/2002 - 01/06/2004
15
Smale, Paul Jeremy
Director
16/10/2022 - Present
5
Smale, Paul Jeremy
Director
28/01/2013 - 05/07/2021
5
Horgan, Kirstie Elizabeth
Director
05/01/2021 - 01/12/2025
2

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 WARWICK GRANGE FLATS MANAGEMENT LIMITED

WARWICK GRANGE FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at C/O Rebbeck Brothers, The Square, Bournemouth, Dorset BH2 5AN. 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 WARWICK GRANGE FLATS MANAGEMENT LIMITED?

toggle

WARWICK GRANGE FLATS MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2002 .

Where is WARWICK GRANGE FLATS MANAGEMENT LIMITED located?

toggle

WARWICK GRANGE FLATS MANAGEMENT LIMITED is registered at C/O Rebbeck Brothers, The Square, Bournemouth, Dorset BH2 5AN.

What does WARWICK GRANGE FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for WARWICK GRANGE FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-03 with updates.