WARWICK ESTATES PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Carl Beard on 2025-06-24

View Document

24/06/2524 June 2025 NewChange of details for United Companies Ltd as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewRegistered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Emma Power on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr David Melisi on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Ross Hulmston on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Louise Taylor on 2025-06-24

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/03/256 March 2025 Director's details changed for Miss Louise Walker on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mrs Louise Taylor on 2025-03-06

View Document

25/02/2525 February 2025 Change of details for United Companies Ltd as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Ross Hulmston on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr David Melisi on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Miss Louise Walker on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Emma Power on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Carl Beard on 2025-02-25

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

16/11/2316 November 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/04/235 April 2023 Appointment of Mr David Melisi as a director on 2023-04-05

View Document

23/02/2323 February 2023 Director's details changed for Miss Louise Walker on 2023-02-22

View Document

23/02/2323 February 2023 Appointment of Mr Carl Beard as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Ross Hulmston as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Adrian Michael Ringrose as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Matthew James Insley as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Rodney Malcolm Aldridge as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Miss Louise Walker as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Ms Emma Power as a director on 2023-02-22

View Document

31/12/2231 December 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Emma Power as a director on 2022-09-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

23/02/2223 February 2022 Termination of appointment of Philip David Grewock as a director on 2022-02-22

View Document

09/02/229 February 2022 Termination of appointment of Karl James Ardern as a director on 2021-06-11

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062305500001

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM / 09/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR JAMES GEORGE WALLIS

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062305500003

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062305500002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 SUB-DIVISION 04/07/19

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED SIR RODNEY MALCOLM

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW INSLEY / 25/03/2019

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062305500001

View Document

23/11/1723 November 2017 CESSATION OF CRAIG STEVENS AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF RODNEY MALCOLM ALDRIDGE AS A PSC

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDBERG

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / DR CRAIG STEVENS / 24/08/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERKA HAMMOND / 11/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DAVID BENJAMIN GOLDBERG

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS VERKA HAMMOND

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA STEVENS

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA STEVENS

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MATTHEW INSLEY

View Document

10/03/1710 March 2017 ADOPT ARTICLES 02/03/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR SEAMUS PATRICK MCENEANEY

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG STEVENS / 20/09/2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES ARDEN / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR KARL JAMES ARDEN

View Document

31/12/1531 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JO STEVENS / 23/10/2015

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO CLAIRE STEVENS / 23/10/2015

View Document

16/11/1516 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS JO STEVENS

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, ASTRA HOUSE EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN, ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, ASTRA HOUSE EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN, ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 36 GREENWAY BUSINESS CENTRE, HARLOW BUSINESS PARK, HARLOW, ESSEX, CM19 5QE, UNITED KINGDOM

View Document

10/08/1110 August 2011 30/04/11 FULL LIST AMEND

View Document

29/06/1129 June 2011 RR04

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED MRS JO STEVENS

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 10-12 THE FORBURY, READING, BERKSHIRE, RG1 3EJ

View Document

18/06/1018 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG STEVENS / 30/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCENEANEY

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, 21-23 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TE

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY UNITED COMPANY SECRETARIES LTD

View Document

15/05/0815 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 18 WOODLEIGH, CHURCHFIELDS, LONDON, E18 2RF

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company