WARESLEY HOUSE SERVICES LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
WARESLEY HOUSE SERVICES LIMITED is a Private Limited Company from KIDDERMINSTER ENGLAND and has the status: Active.
WARESLEY HOUSE SERVICES LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03864521. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WARESLEY HOUSE SERVICES LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03864521. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WARESLEY HOUSE SERVICES LIMITED - KIDDERMINSTER
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WARESLEY HOUSE SERVICES LTD APT 7 WARESLEY HOUSE THE AVENUE
KIDDERMINSTER
DY11 7XW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNNE MUIR-SMITH | Oct 1935 | British | Director | 2018-04-17 | CURRENT |
MR ROBIN CHARLES FAULKES | May 1935 | British | Director | 2002-02-26 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-10-25 UNTIL 1999-10-25 | RESIGNED | ||
TERENCE GEORGE PARKES | Nov 1938 | British | Director | 2002-02-26 UNTIL 2008-09-22 | RESIGNED |
MR DAVID JAMES HODSON | Aug 1956 | British | Director | 2003-03-10 UNTIL 2011-08-26 | RESIGNED |
WILLIAM JOSEPH HEPWORTH | Oct 1931 | British | Director | 2002-02-26 UNTIL 2003-02-03 | RESIGNED |
MR STENNARD HARRISON | Aug 1938 | British | Director | 1999-10-25 UNTIL 2002-02-26 | RESIGNED |
MR. PHILIP GRAHAM DAVIS | May 1923 | British | Director | 2002-02-26 UNTIL 2015-12-13 | RESIGNED |
MR CHARLES JOSEPH STANLEY BROWN | Sep 1933 | British | Director | 2003-03-10 UNTIL 2018-04-16 | RESIGNED |
VIVIENNE SANDRA TAYLOR | Mar 1945 | Secretary | 2002-02-26 UNTIL 2003-05-08 | RESIGNED | |
SUSAN MAUREEN HODSON | Secretary | 2003-05-08 UNTIL 2006-05-31 | RESIGNED | ||
MISS NICOLA IRENE HARRISON | British | Secretary | 1999-10-25 UNTIL 2002-02-26 | RESIGNED | |
DARALYN LOUISE BILLINGHAM | Aug 1955 | Secretary | 2006-12-01 UNTIL 2010-12-31 | RESIGNED | |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Corporate Nominee Director | 1999-10-25 UNTIL 1999-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Pamela Ford | 2017-01-01 | 8/1948 | Kidderminster |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2024-05-07 | 31-12-2023 | £4,771 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2023-05-04 | 31-12-2022 | £2,656 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2022-05-06 | 31-12-2021 | £14,620 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2020-05-07 | 31-12-2019 | £19,990 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2019-05-04 | 31-12-2018 | £25,700 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2018-05-02 | 31-12-2017 | £24,014 Cash £24,335 equity |
Micro-entity Accounts - WARESLEY HOUSE SERVICES LIMITED | 2017-05-04 | 31-12-2016 | £17,517 equity |
Dormant Company Accounts - WARESLEY HOUSE SERVICES LIMITED | 2016-05-11 | 31-12-2015 | £12 Cash £12 equity |
Dormant Company Accounts - WARESLEY HOUSE SERVICES LIMITED | 2015-05-19 | 31-12-2014 | £12 Cash £12 equity |