3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED - LONDON
Company Profile | Company Filings |
Overview
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED was incorporated 37 years ago on 20/11/1986 and has the registered number: 02075869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED was incorporated 37 years ago on 20/11/1986 and has the registered number: 02075869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
58 WESTMORELAND ROAD, LONDON
LONDON
SW13 9RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA DUMAS | Secretary | 2019-09-17 | CURRENT | ||
MRS LISA DUMAS | Nov 1958 | British | Director | 2017-01-20 | CURRENT |
MR LOUIS ALEXANDER MAXWELL | Apr 1995 | British | Director | 2019-12-04 | CURRENT |
STEPHEN JAMES CLARKE | Apr 1968 | British | Director | 1993-12-01 | CURRENT |
SHAUN ANDREW ELLIOTT | British | Secretary | 2005-05-11 UNTIL 2005-11-10 | RESIGNED | |
MARTIN WICKS | Sep 1984 | British | Director | 2012-11-01 UNTIL 2017-01-20 | RESIGNED |
PHILIP CHARLES HALLWORTH | Feb 1955 | British | Secretary | RESIGNED | |
CHARLES HETHERRINGTON | Aug 1957 | British | Secretary | RESIGNED | |
SARAH MADELEINE HILL | British | Secretary | 2012-10-31 UNTIL 2019-11-07 | RESIGNED | |
IZAAK JAMES HUDSON | Dec 1973 | British | Secretary | 2005-11-10 UNTIL 2012-10-31 | RESIGNED |
IAN CHARLES MANSELL | Jul 1956 | British | Secretary | 1998-04-29 UNTIL 2003-12-17 | RESIGNED |
IZAAK JAMES HUDSON | Dec 1973 | British | Director | 2005-11-10 UNTIL 2012-10-31 | RESIGNED |
MR JOSEPH RANDAL GEORGE STEWART | Jul 1978 | British | Director | 2005-11-10 UNTIL 2012-07-31 | RESIGNED |
EDWARD RYLANCE | May 1971 | British | Director | RESIGNED | |
HELEN ELIZABETH ROGERS-LAKE | Apr 1961 | British | Director | 1998-04-29 UNTIL 2003-07-18 | RESIGNED |
IAN CHARLES MANSELL | Jul 1956 | British | Director | 1993-12-23 UNTIL 2003-12-17 | RESIGNED |
SHAUN ANDREW ELLIOTT | British | Director | 2003-07-18 UNTIL 2005-11-10 | RESIGNED | |
SARAH MADELEINE HILL | Aug 1981 | British | Director | 2012-07-31 UNTIL 2019-11-07 | RESIGNED |
CHARLES HETHERRINGTON | Aug 1957 | British | Director | RESIGNED | |
PHILIP CHARLES HALLWORTH | Feb 1955 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Clarke | 2019-11-21 | 4/1968 | Bristol | Ownership of shares 25 to 50 percent |
Mr Louis Alexander Maxwell | 2019-11-07 | 4/1995 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Lisa Dumas | 2017-01-20 | 11/1958 | London | Ownership of shares 25 to 50 percent |
Mrs Sarah Madeleine Hill | 2016-11-10 - 2019-11-07 | 8/1981 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-01 | 31-03-2024 | £2,301 Cash £2,301 equity |
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-16 | 31-03-2023 | £1,794 Cash £1,794 equity |
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-02 | 31-03-2022 | £1,156 Cash £1,156 equity |
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | £9,078 Cash £9,078 equity |
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 31-03-2020 | £1,569 Cash £1,209 equity |
Abbreviated Company Accounts - 3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED | 2015-01-01 | 31-03-2014 | £3,420 Cash £3,423 equity |