WARMINGTON MEWS MANAGEMENT LIMITED
Overview
| Company Name | WARMINGTON MEWS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12256449 |
| 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 WARMINGTON MEWS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WARMINGTON MEWS MANAGEMENT LIMITED located?
| Registered Office Address | Foresters Hall 25- 27 Westow Street SE19 3RY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WARMINGTON MEWS MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WARMINGTON MEWS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for WARMINGTON MEWS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Foresters Hall 25- 27 Westow Street London SE19 3RY on Jan 05, 2026 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Termination of appointment of Jane Louise Speedie as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Mr Peter Richard Smith as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Abbey Developments Limited as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of William Patrick Joseph Callinan as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart David Critchell as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jordan Lee Collison as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jane Louise Speedie as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||
Who are the officers of WARMINGTON MEWS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Peter Richard | Director | 25- 27 Westow Street SE19 3RY London Foresters Hall England | United Kingdom | British | 40028440005 | |||||||||
| CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
| CALLINAN, William Patrick Joseph | Director | Crane Mead SG12 9FG Ware 8 Coopers Court | United Kingdom | British | 47269400002 | |||||||||
| COLLISON, Jordan Lee | Director | SG15 6UU Arlesey 27 Chase Close Bedfordshire | United Kingdom | British | 251335930001 | |||||||||
| CRITCHELL, Stuart David | Director | South Woodham Ferrers CM3 5SN Chelmsford 31 Downleaze | United Kingdom | British | 199684850001 | |||||||||
| SPEEDIE, Jane Louise | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 304989550001 |
Who are the persons with significant control of WARMINGTON MEWS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbey Developments Limited | Oct 11, 2019 | 2 Southgate Road EN6 5DU Potters Bar Abbey House Hertfordshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WARMINGTON MEWS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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