WARRINGTON COURT (WIMBLEDON) MANAGEMENT LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2AZ
Company number 06271321
Status Active
Incorporation Date 6 June 2007
Company Type Private Limited Company
Address FOLIO HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6 ; Total exemption small company accounts made up to 28 September 2015; Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016. The most likely internet sites of WARRINGTON COURT (WIMBLEDON) MANAGEMENT LIMITED are www.warringtoncourtwimbledonmanagement.co.uk, and www.warrington-court-wimbledon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Warrington Court Wimbledon Management Limited is a Private Limited Company. The company registration number is 06271321. Warrington Court Wimbledon Management Limited has been working since 06 June 2007. The present status of the company is Active. The registered address of Warrington Court Wimbledon Management Limited is Folio House 65 Whytecliffe Road South Purley Surrey Cr8 2az. . JPW PROPERTY MANAGEMENT LTD. is a Secretary of the company. AKHTAR, Javaid is a Director of the company. HOLLIDAY, Launce William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOLLIDAY, Launce William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GAULT, Jean Jose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JPW PROPERTY MANAGEMENT LTD.
Appointed Date: 04 August 2008

Director
AKHTAR, Javaid
Appointed Date: 06 June 2007
57 years old

Director
HOLLIDAY, Launce William
Appointed Date: 06 June 2007
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 June 2007
Appointed Date: 06 June 2007

Secretary
HOLLIDAY, Launce William
Resigned: 04 August 2008
Appointed Date: 06 June 2007

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 June 2007
Appointed Date: 06 June 2007

Director
GAULT, Jean Jose
Resigned: 13 July 2011
Appointed Date: 08 May 2008
80 years old

WARRINGTON COURT (WIMBLEDON) MANAGEMENT LIMITED Events

26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6

25 May 2016
Total exemption small company accounts made up to 28 September 2015
16 Mar 2016
Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016
22 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6

16 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 31 more events
20 Jun 2007
Director resigned
20 Jun 2007
New secretary appointed;new director appointed
20 Jun 2007
New director appointed
20 Jun 2007
Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
06 Jun 2007
Incorporation