WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531754

Incorporation date

20/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon03/03/2026
Micro company accounts made up to 2025-08-31
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/03/2025
Micro company accounts made up to 2024-08-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon08/03/2024
Micro company accounts made up to 2023-08-31
dot icon19/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-19
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon08/03/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-08-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-08-31
dot icon02/12/2019
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2019-12-02
dot icon28/05/2019
Appointment of Mr Alexander Norman Gillanders as a director on 2019-05-28
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/03/2018
Appointment of Mrs Claire Mallalieu as a director on 2018-03-21
dot icon24/10/2017
Termination of appointment of Manuela Romeres as a director on 2017-10-24
dot icon14/09/2017
Director's details changed for Mr Anthony Francis Way on 2017-09-14
dot icon14/09/2017
Director's details changed for Dr Praveen Panose on 2017-09-14
dot icon14/09/2017
Director's details changed for Miss Helen Nicolette Lichtblau Porges on 2017-09-14
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/05/2016
Appointment of Mrs Manuela Romeres as a director on 2016-05-18
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 2015-12-04
dot icon20/11/2015
Termination of appointment of Iain Worthington as a director on 2015-11-20
dot icon20/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-12-04
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/04/2012
Director's details changed for Anthony Francis Way on 2010-03-10
dot icon02/04/2012
Director's details changed for Helen Nicolette Lichtblau Porges on 2010-03-10
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon14/01/2010
Termination of appointment of Katherine Riedtmann as a director
dot icon23/10/2009
Appointment of Iain Worthington as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon15/12/2008
Appointment terminated director pamela springle
dot icon05/12/2008
Registered office changed on 05/12/2008 from 95 claremont house 95 queens road brighton east sussex BN1 3XE
dot icon22/05/2008
Amended accounts made up to 2007-08-31
dot icon18/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/04/2008
Return made up to 20/03/08; full list of members
dot icon05/04/2008
Registered office changed on 05/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon10/07/2007
New director appointed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 20/03/07; full list of members
dot icon27/03/2007
Director resigned
dot icon14/07/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon24/05/2004
New director appointed
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon10/10/2003
New director appointed
dot icon01/06/2003
Full accounts made up to 2002-08-31
dot icon20/05/2003
Director resigned
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon02/04/2002
New director appointed
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon17/08/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon12/04/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon26/03/2001
Return made up to 20/03/01; full list of members
dot icon28/02/2001
Return made up to 20/03/00; full list of members
dot icon27/10/2000
New director appointed
dot icon26/09/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/09/2000
Resolutions
dot icon21/09/2000
Return made up to 20/03/99; full list of members; amend
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Registered office changed on 07/07/00 from: attersolls solicitors 40 west street reigate surrey RH2 9BT
dot icon07/07/2000
Secretary resigned;director resigned
dot icon26/05/2000
Registered office changed on 26/05/00 from: tudor house 26 upper teddington road hampton wick kingston upon thame surrey KT1 4DY
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned;director resigned
dot icon04/01/2000
Compulsory strike-off action has been discontinued
dot icon29/12/1999
Return made up to 20/03/99; full list of members
dot icon07/09/1999
First Gazette notice for compulsory strike-off
dot icon31/08/1999
First Gazette notice for compulsory strike-off
dot icon23/04/1998
Secretary resigned;director resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Registered office changed on 23/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
New director appointed
dot icon20/03/1998
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
31/08/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Praveen Panose
Director
12/06/2007 - Present
6
Gillanders, Alexander Norman
Director
28/05/2019 - Present
2
Lichtblau Porges, Helen Nicolette
Director
08/09/2003 - Present
-
Way, Anthony Francis
Director
07/11/2001 - Present
-
Mallalieu, Claire
Director
21/03/2018 - 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+
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 HOUSE RESIDENTS ASSOCIATION LIMITED

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/03/1998 .

Where is WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ.

What does WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-08-31.