WARLEY HILL MANAGEMENT COMPANY LIMITED

WARLEY HILL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWARLEY HILL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02744200
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WARLEY HILL MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WARLEY HILL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    9th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYCOPY LIMITEDSep 02, 1992Sep 02, 1992

    What are the latest accounts for WARLEY HILL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary David Varley as a director on Jan 30, 2026

    1 pagesTM01

    Appointment of Mr Gary David Varley as a director on Nov 13, 2025

    2 pagesAP01

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew James Garner on Jul 01, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 02, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew James Garner on May 10, 2024

    2 pagesCH01

    Change of details for Pcp V Brentwood Limited as a person with significant control on May 14, 2024

    2 pagesPSC05

    Register inspection address has been changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU

    1 pagesAD02

    Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on May 16, 2024

    1 pagesAD01

    Director's details changed for Mr David Michael Mccann on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr James Patrick Hewitt on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew James Garner on May 14, 2024

    2 pagesCH01

    Register inspection address has been changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU

    1 pagesAD02

    Register inspection address has been changed from The Chambers 13 Police Street Manchester M2 7LQ England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU

    1 pagesAD02

    Registered office address changed from The Chambers 13 Police Street Manchester M2 7LQ England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on May 14, 2024

    1 pagesAD01

    Change of details for Pcp V Brentwood Limited as a person with significant control on May 14, 2024

    2 pagesPSC05

    Director's details changed for Mr David Michael Mccann on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew James Garner on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr James Patrick Hewitt on May 14, 2024

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Register(s) moved to registered office address The Chambers 13 Police Street Manchester M2 7LQ

    1 pagesAD04

    Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to The Chambers 13 Police Street Manchester M2 7LQ

    1 pagesAD02

    Confirmation statement made on Sep 02, 2023 with updates

    5 pagesCS01

    Appointment of Mr James Patrick Hewitt as a director on Jan 27, 2023

    2 pagesAP01

    Who are the officers of WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Matthew James
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    EnglandBritish238231340004
    HEWITT, James Patrick
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    United KingdomBritish270828800001
    MCCANN, David Michael
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    United KingdomBritish136016420001
    BOOTHROYD BROOKS, Clare Efa
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    Secretary
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    British69951890004
    COLLIS, Brian George
    69 Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    Hampshire
    Secretary
    69 Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    Hampshire
    British18006800001
    LEE, Christine Ann
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    Secretary
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    British22562530002
    MCQUILLAN, Sinead Frances Mary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    Secretary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    British106632070001
    ROSE, Caroline Anne
    192 Boundary Road
    N22 6AJ London
    Secretary
    192 Boundary Road
    N22 6AJ London
    British92362310001
    WALLIS, Paul Michael
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    C/O David Venus & Company Limited
    Surrey
    United Kingdom
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    C/O David Venus & Company Limited
    Surrey
    United Kingdom
    British66623420001
    WILLIAMS, Alison Susan
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    Secretary
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    British39031750002
    WRIGHT, Percy John
    15 Rose Dale
    BR6 8LD Orpington
    Kent
    Secretary
    15 Rose Dale
    BR6 8LD Orpington
    Kent
    British3417090001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number02231995
    67339580001
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Anthony
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    Director
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    British43845510003
    BARLOW, Richard Alexander
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    Director
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    United KingdomBritish21540870001
    BELL, Timothy Mark
    Netherby Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    Director
    Netherby Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    United KingdomBritish16120900001
    BENTLEY, Anthony Colin
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    British76454960001
    BOTT, Stephen John
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United KingdomBritish31624930002
    CHAPMAN, Piers Christopher
    2 Penny Croft
    AL5 2PB Harpenden
    Hertfordshire
    Director
    2 Penny Croft
    AL5 2PB Harpenden
    Hertfordshire
    United KingdomBritish179748970001
    COLES, Julie Dawn
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish292885480001
    COLYER, Jacqueline Ann
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    EnglandBritish178467810002
    DARK, Nicola Kate
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    C/O David Venus & Company Limited
    Surrey
    United Kingdom
    Director
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    C/O David Venus & Company Limited
    Surrey
    United Kingdom
    EnglandBritish129954820002
    DOWN, Roy Malcolm
    Oulton Road
    NR32 4QP Lowestoft
    22
    Suffolk
    United Kingdom
    Director
    Oulton Road
    NR32 4QP Lowestoft
    22
    Suffolk
    United Kingdom
    United KingdomBritish132400330001
    HALLIDAY, Gavin Stewart
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    England
    United KingdomBritish163877150001
    HARRINGTON, Peter Gerald
    8 Bosman Drive
    Snows Ride
    GU20 6JW Windlesham
    Surrey
    Director
    8 Bosman Drive
    Snows Ride
    GU20 6JW Windlesham
    Surrey
    British74738480001
    LAW, Charles Owen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish171209550001
    LAWRIE, William Kenneth Macpherson
    Lower Westwood
    BA15 2AG Bradford-On-Avon
    The Old Malthouse
    Wiltshire
    United Kingdom
    Director
    Lower Westwood
    BA15 2AG Bradford-On-Avon
    The Old Malthouse
    Wiltshire
    United Kingdom
    EnglandBritish164136410001
    MATTHEWS, William Brian
    52 High Street
    Langford
    SG18 9RU Biggleswade
    Bedfordshire
    Director
    52 High Street
    Langford
    SG18 9RU Biggleswade
    Bedfordshire
    British11332430001
    MCDONNELL, Alastair Patrick
    16 Heronswood Place
    AL7 3NY Welwyn Garden City
    Hertfordshire
    Director
    16 Heronswood Place
    AL7 3NY Welwyn Garden City
    Hertfordshire
    British124050400001
    RUSSELL, Alastair
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    ScotlandBritish171206360002
    SALWAY, Francis William
    44 Netherby Road
    EH5 3LX Edinburgh
    Director
    44 Netherby Road
    EH5 3LX Edinburgh
    British72491970001
    SAYERS, David
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    British65829520001
    SOUTHEE, Peter Henry Leonard
    St Helen's Park Road
    TN34 2JW Hastings
    90
    East Sussex
    United Kingdom
    Director
    St Helen's Park Road
    TN34 2JW Hastings
    90
    East Sussex
    United Kingdom
    United KingdomBritish34051870001
    TERRAFRANCA, Raymond John
    21 Priory Mansions
    90 Drayton Gardens
    SW10 9RG London
    Director
    21 Priory Mansions
    90 Drayton Gardens
    SW10 9RG London
    American41153860001

    Who are the persons with significant control of WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pcp V Brentwood Limited
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Jan 27, 2023
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number14506761
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Feb 05, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number03554212
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Feb 05, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number00285988
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bnp Paribas S.A.
    Boulevard Des Italiens
    75009 Paris
    16
    France
    Feb 05, 2018
    Boulevard Des Italiens
    75009 Paris
    16
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityLaws Of France
    Place RegisteredFrench Companies Registry Listed On Euronext
    Registration NumberFr0000131104
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WARLEY HILL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Feb 05, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0