WARESLEY HOUSE SERVICES LIMITED
Overview
Company Name | WARESLEY HOUSE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03864521 |
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 WARESLEY HOUSE SERVICES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WARESLEY HOUSE SERVICES LIMITED located?
Registered Office Address | Waresley House Services Ltd Apt 7 Waresley House The Avenue Waresley DY11 7XW Kidderminster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WARESLEY HOUSE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WARESLEY HOUSE SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for WARESLEY HOUSE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Apt. 9 Waresley House Mansions the Avenue Waresley Kidderminster Worcestershire DY11 7XW to Waresley House Services Ltd Apt 7 Waresley House the Avenue Waresley Kidderminster DY11 7XW on May 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lynne Muir-Smith as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Charles Joseph Stanley Brown as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Graham Davis as a director on Dec 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Graham Davis as a director on Dec 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of WARESLEY HOUSE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAULKES, Robin Charles | Director | 5 Waresley House Hartlebury DY11 7XW Kidderminster Worcestershire | England | British | Retired | 80906500001 | ||||
MUIR-SMITH, Lynne | Director | The Avenue Waresley DY11 7XW Kidderminster Flat 7 Waresley House Mansions Worcestrshire England | United Kingdom | British | Retired | 113869800001 | ||||
BILLINGHAM, Daralyn Louise | Secretary | 2 Waresley House Hartlebury DY11 7XW Kidderminster Worcestershire | British | 125930610001 | ||||||
HARRISON, Nicola Irene | Secretary | The Porthouse 75 Lowesmoor WR1 2RS Worcester Worcestershire | British | Estates Manager | 52508170002 | |||||
HODSON, Susan Maureen | Secretary | Apartment 8 Waresley House Mansions The Avenue DY11 7XR Hartlebury Worcestershire | British | 90362550001 | ||||||
TAYLOR, Vivienne Sandra | Secretary | 9 Waresley House The Avenue Waresley DY11 7XW Kidderminster Worcestershire | British | Regeneration Manager | 80906800001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
BROWN, Charles Joseph Stanley | Director | Mews Cottage 12 Waresley House The Avenue Waresley DY11 7XW Kidderminster Worcestershire | England | British | Retired | 88455250001 | ||||
DAVIS, Philip Graham, Mr. | Director | Apt 6 Waresley House Mansions Waresley DY11 7XW Hartlebury Worcestershire | England | British | Retired | 80906700001 | ||||
HARRISON, Stennard | Director | The Porthouse 75 Lowesmoor WR1 2RS Worcester Worcestershire | England | British | Company Director | 43480730001 | ||||
HEPWORTH, William Joseph | Director | Apt 1 Waresley House The Avenue Waresley DY11 7XW Kidderminster Worcestershire | British | Retired | 80906430001 | |||||
HODSON, David James | Director | Apartment 8 Waresley House Mansions DY11 7XW Hartlebury Worcestershire | England | British | Graphic Designer | 88455300001 | ||||
PARKES, Terence George | Director | Apartment 3 Waresley House Mansions The Avenue DY11 7XW Hartlebury Worcestershire | British | Retired | 80906590001 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of WARESLEY HOUSE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pamela Ford | Jan 01, 2017 | Heathfield Crescent DY11 6PF Kidderminster 16a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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