WARLEY HILL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WARLEY HILL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02744200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEYCOPY LIMITED | Sep 02, 1992 | Sep 02, 1992 |
What are the latest accounts for WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gary David Varley as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Appointment of Mr Gary David Varley as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Garner on Jul 01, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 02, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Matthew James Garner on May 10, 2024 | 2 pages | CH01 | ||
Change of details for Pcp V Brentwood Limited as a person with significant control on May 14, 2024 | 2 pages | PSC05 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Director's details changed for Mr David Michael Mccann on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Patrick Hewitt on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew James Garner on May 14, 2024 | 2 pages | CH01 | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Change of details for Pcp V Brentwood Limited as a person with significant control on May 14, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr David Michael Mccann on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew James Garner on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Patrick Hewitt on May 14, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Register(s) moved to registered office address The Chambers 13 Police Street Manchester M2 7LQ | 1 pages | AD04 | ||
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 pages | AD02 | ||
Confirmation statement made on Sep 02, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr James Patrick Hewitt as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Who are the officers of WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARNER, Matthew James | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | England | British | 238231340004 | |||||||||
| HEWITT, James Patrick | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | United Kingdom | British | 270828800001 | |||||||||
| MCCANN, David Michael | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | United Kingdom | British | 136016420001 | |||||||||
| BOOTHROYD BROOKS, Clare Efa | Secretary | 33 Abbott Avenue Raynes Park SW20 8SG London | British | 69951890004 | ||||||||||
| COLLIS, Brian George | Secretary | 69 Cranbourne Drive Otterbourne SO21 2ES Winchester Hampshire | British | 18006800001 | ||||||||||
| LEE, Christine Ann | Secretary | Keam House 3 St Agnes Gate HP22 6DP Wendover Bucks | British | 22562530002 | ||||||||||
| MCQUILLAN, Sinead Frances Mary | Secretary | 13 Horner Court 3 South Birkbeck Road E11 4HY London | British | 106632070001 | ||||||||||
| ROSE, Caroline Anne | Secretary | 192 Boundary Road N22 6AJ London | British | 92362310001 | ||||||||||
| WALLIS, Paul Michael | Secretary | Thames House Portsmouth Road KT10 9AD Esher C/O David Venus & Company Limited Surrey United Kingdom | British | 66623420001 | ||||||||||
| WILLIAMS, Alison Susan | Secretary | 9 Badgers Walk CR3 0AS Whyteleafe Surrey | British | 39031750002 | ||||||||||
| WRIGHT, Percy John | Secretary | 15 Rose Dale BR6 8LD Orpington Kent | British | 3417090001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | 2 South Square Grays Inn WC1R 5HP London | 1872620001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Anthony | Director | 4 Wessex Close KT7 0EJ Thames Ditton Surrey | British | 43845510003 | ||||||||||
| BARLOW, Richard Alexander | Director | 4 Heron Close SG19 1NN Sandy Bedfordshire | United Kingdom | British | 21540870001 | |||||||||
| BELL, Timothy Mark | Director | Netherby Kimpton Road AL6 9NN Welwyn Hertfordshire | United Kingdom | British | 16120900001 | |||||||||
| BENTLEY, Anthony Colin | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd United Kingdom | British | 76454960001 | ||||||||||
| BOTT, Stephen John | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd | United Kingdom | British | 31624930002 | |||||||||
| CHAPMAN, Piers Christopher | Director | 2 Penny Croft AL5 2PB Harpenden Hertfordshire | United Kingdom | British | 179748970001 | |||||||||
| COLES, Julie Dawn | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 292885480001 | |||||||||
| COLYER, Jacqueline Ann | Director | London Wall EC2Y 5AL London 125 England | England | British | 178467810002 | |||||||||
| DARK, Nicola Kate | Director | Thames House Portsmouth Road KT10 9AD Esher C/O David Venus & Company Limited Surrey United Kingdom | England | British | 129954820002 | |||||||||
| DOWN, Roy Malcolm | Director | Oulton Road NR32 4QP Lowestoft 22 Suffolk United Kingdom | United Kingdom | British | 132400330001 | |||||||||
| HALLIDAY, Gavin Stewart | Director | 12 Caxton Street SW1H 0QS London Alliance House England England | United Kingdom | British | 163877150001 | |||||||||
| HARRINGTON, Peter Gerald | Director | 8 Bosman Drive Snows Ride GU20 6JW Windlesham Surrey | British | 74738480001 | ||||||||||
| LAW, Charles Owen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 171209550001 | |||||||||
| LAWRIE, William Kenneth Macpherson | Director | Lower Westwood BA15 2AG Bradford-On-Avon The Old Malthouse Wiltshire United Kingdom | England | British | 164136410001 | |||||||||
| MATTHEWS, William Brian | Director | 52 High Street Langford SG18 9RU Biggleswade Bedfordshire | British | 11332430001 | ||||||||||
| MCDONNELL, Alastair Patrick | Director | 16 Heronswood Place AL7 3NY Welwyn Garden City Hertfordshire | British | 124050400001 | ||||||||||
| RUSSELL, Alastair | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | Scotland | British | 171206360002 | |||||||||
| SALWAY, Francis William | Director | 44 Netherby Road EH5 3LX Edinburgh | British | 72491970001 | ||||||||||
| SAYERS, David | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd United Kingdom | British | 65829520001 | ||||||||||
| SOUTHEE, Peter Henry Leonard | Director | St Helen's Park Road TN34 2JW Hastings 90 East Sussex United Kingdom | United Kingdom | British | 34051870001 | |||||||||
| TERRAFRANCA, Raymond John | Director | 21 Priory Mansions 90 Drayton Gardens SW10 9RG London | American | 41153860001 |
Who are the persons with significant control of WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pcp V Brentwood Limited | Jan 27, 2023 | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Asset Management Holdings Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Portfolio Services Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bnp Paribas S.A. | Feb 05, 2018 | Boulevard Des Italiens 75009 Paris 16 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WARLEY HILL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 02, 2016 | Feb 05, 2018 | The 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