WARWICK ROAD (NORBURY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WARWICK ROAD (NORBURY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01349062

Incorporation date

19/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1978)
dot icon13/02/2026
Appointment of Ms Joanne Wake as a director on 2026-02-12
dot icon20/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon19/01/2026
Termination of appointment of Peter Wright as a director on 2026-01-19
dot icon05/12/2025
Termination of appointment of Balamball Runghen as a director on 2025-12-03
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon03/10/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Termination of appointment of Angela Nappa as a director on 2024-08-29
dot icon29/07/2024
Appointment of Mr Peter Wright as a director on 2024-07-29
dot icon23/07/2024
Appointment of Ms Esther Bannerman-Aina as a director on 2024-07-22
dot icon16/07/2024
Appointment of Mrs Balamball Runghen as a director on 2024-07-16
dot icon05/07/2024
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2024-07-05
dot icon05/07/2024
Termination of appointment of Managed Partnerships Limited as a secretary on 2024-07-05
dot icon05/07/2024
Appointment of Mr Mark Peter Fuller as a secretary on 2024-07-05
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon25/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon02/10/2023
Termination of appointment of Derek Jonathan Lee as a secretary on 2023-06-01
dot icon28/09/2023
Termination of appointment of Joanne Wake as a director on 2023-09-16
dot icon27/09/2023
Appointment of Mrs Angela Nappa as a director on 2023-09-15
dot icon18/09/2023
Registered office address changed from Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-09-18
dot icon18/09/2023
Appointment of Managed Partnerships Limited as a secretary on 2023-09-18
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Notification of a person with significant control statement
dot icon09/01/2020
Termination of appointment of Harkaran Singh Gill as a director on 2020-01-09
dot icon09/01/2020
Withdrawal of a person with significant control statement on 2020-01-09
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Derek Jonathan Lee as a secretary on 2019-07-01
dot icon08/07/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2019-07-08
dot icon22/01/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Appointment of Mr Harkaran Singh Gill as a director on 2017-02-13
dot icon13/12/2016
Termination of appointment of Edyta Regina Roscinska as a director on 2016-12-12
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Isabel Martins Peres as a director on 2014-04-21
dot icon23/04/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-01-01
dot icon21/04/2015
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 94 Park Lane Croydon Surrey CR0 1JB on 2015-04-21
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Hannah Isabella Strong as a director on 2014-09-15
dot icon23/12/2014
Termination of appointment of Kishnasamy Soobramaney as a director on 2014-09-15
dot icon18/12/2014
Appointment of Ms Edyta Regina Roscinska as a director on 2014-09-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
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 2014-09-05
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon27/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon15/12/2011
Director's details changed for Joanne Wake on 2010-11-18
dot icon15/12/2011
Director's details changed for Hannah Isabella Strong on 2010-11-18
dot icon15/12/2011
Director's details changed for Isabel Martins Peres on 2010-11-18
dot icon01/12/2011
Termination of appointment of Estera Wojcik as a director
dot icon04/10/2011
Termination of appointment of Sumit Gupta as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon18/01/2011
Appointment of Sumit Gupta as a director
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Director appointed estera wojcik
dot icon05/04/2009
Director appointed isabel martins peres
dot icon06/03/2009
Appointment terminated director kathleen wheaton
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon18/04/2008
Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey. CR0 1SQ
dot icon11/01/2008
Return made up to 29/11/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon08/12/2006
Return made up to 29/11/06; full list of members
dot icon10/01/2006
Ad 16/12/05--------- £ si 1@3=3 £ ic 94/97
dot icon07/12/2005
Return made up to 29/11/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Director resigned
dot icon10/12/2003
Return made up to 29/11/03; full list of members
dot icon11/11/2003
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon11/12/2001
Return made up to 29/11/01; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Director resigned
dot icon24/11/2000
Return made up to 29/11/00; full list of members
dot icon23/11/2000
Ad 17/11/00--------- £ si 1@1=1 £ ic 91/92
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
New director appointed
dot icon25/11/1999
Return made up to 29/11/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 29/11/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
New director appointed
dot icon01/02/1998
Director resigned
dot icon12/12/1997
Return made up to 29/11/97; full list of members
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 29/11/96; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Ad 26/09/95--------- £ si 1@3
dot icon04/12/1995
Return made up to 29/11/95; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 29/11/94; full list of members
dot icon17/08/1994
New director appointed
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon10/12/1993
Return made up to 29/11/93; no change of members
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon27/11/1992
Return made up to 29/11/92; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Full accounts made up to 1990-12-31
dot icon16/12/1991
Return made up to 29/11/91; full list of members
dot icon06/09/1991
Full accounts made up to 1989-12-31
dot icon27/08/1991
Director resigned
dot icon28/05/1991
Registered office changed on 28/05/91 from: 28 wellesley road croydon surrey CR0 2AD
dot icon28/05/1991
Return made up to 31/12/90; full list of members
dot icon25/01/1990
Return made up to 29/11/89; full list of members
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon15/02/1989
New director appointed
dot icon09/02/1989
Full accounts made up to 1987-12-31
dot icon31/01/1989
Return made up to 29/12/88; full list of members
dot icon31/01/1989
New director appointed
dot icon06/12/1988
Return made up to 10/08/87; full list of members
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon20/07/1987
Full accounts made up to 1985-12-31
dot icon19/01/1978
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
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
100.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2015 - 31/12/2018
2825
Gupta, Sumit
Director
04/01/2011 - 04/10/2011
21
Hahn, David Victor
Director
03/10/2003 - 20/07/2004
2
Wright, Peter
Director
29/07/2024 - 19/01/2026
-
Soobramaney, Kishnasamy
Director
25/04/2001 - 15/09/2014
2

Persons with Significant Control

2
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 ROAD (NORBURY) MANAGEMENT LIMITED

WARWICK ROAD (NORBURY) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/1978 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 3 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 ROAD (NORBURY) MANAGEMENT LIMITED?

toggle

WARWICK ROAD (NORBURY) MANAGEMENT LIMITED is currently Active. It was registered on 19/01/1978 .

Where is WARWICK ROAD (NORBURY) MANAGEMENT LIMITED located?

toggle

WARWICK ROAD (NORBURY) MANAGEMENT LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does WARWICK ROAD (NORBURY) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for WARWICK ROAD (NORBURY) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Ms Joanne Wake as a director on 2026-02-12.