WARREN FARM FOUR (STANWAY) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02920905
Status Active
Incorporation Date 20 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016; Termination of appointment of United Company Secretaries as a secretary on 1 January 2016. The most likely internet sites of WARREN FARM FOUR (STANWAY) MANAGEMENT COMPANY LIMITED are www.warrenfarmfourstanwaymanagementcompany.co.uk, and www.warren-farm-four-stanway-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warren Farm Four Stanway Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02920905. Warren Farm Four Stanway Management Company Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Warren Farm Four Stanway Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DRISCOLL, Graham is a Director of the company. KING, Martin Stuart is a Director of the company. OZOLINS, Rita is a Director of the company. SLATER, Robert Edward is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary RANSON, Nichola Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BENSON, Rebecca Jane has been resigned. Director BIRCH, Scott has been resigned. Director CATER, Rebecca Jane has been resigned. Director COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HAZLEWOOD, Gavin has been resigned. Director MOORE, Tanya Elizabeth has been resigned. Director RANSON, Nichola Jane has been resigned. Director SAUTISREAU, Alan Philip has been resigned. Director SLATER, Robert Edward has been resigned. Director SMITH, Grantley Vere has been resigned. Director WARD, Joy has been resigned. Director WEBBER, Brian Frances has been resigned. The company operates in "Residents property management".


warren farm four (stanway) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
DRISCOLL, Graham
Appointed Date: 04 February 2015
51 years old

Director
KING, Martin Stuart
Appointed Date: 22 July 2005
60 years old

Director
OZOLINS, Rita
Appointed Date: 17 November 2007
73 years old

Director
SLATER, Robert Edward
Appointed Date: 20 May 2008
73 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 02 February 1998
Appointed Date: 20 April 1994

Secretary
RANSON, Nichola Jane
Resigned: 04 April 2001
Appointed Date: 02 February 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 February 2008
Appointed Date: 04 April 2001

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 01 January 2010
Appointed Date: 10 January 2008

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 January 2010

Director
BENSON, Rebecca Jane
Resigned: 27 March 2001
Appointed Date: 31 January 1996
55 years old

Director
BIRCH, Scott
Resigned: 05 April 2002
Appointed Date: 14 June 2001
46 years old

Director
CATER, Rebecca Jane
Resigned: 22 September 2001
Appointed Date: 01 April 2001
55 years old

Director
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 31 January 1996
Appointed Date: 20 April 1994

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 31 January 1996
Appointed Date: 20 April 1994
38 years old

Director
HAZLEWOOD, Gavin
Resigned: 10 June 2007
Appointed Date: 22 September 2003
48 years old

Director
MOORE, Tanya Elizabeth
Resigned: 02 February 1998
Appointed Date: 31 January 1996
54 years old

Director
RANSON, Nichola Jane
Resigned: 27 March 2001
Appointed Date: 02 February 1998
51 years old

Director
SAUTISREAU, Alan Philip
Resigned: 29 April 1999
Appointed Date: 31 January 1996
72 years old

Director
SLATER, Robert Edward
Resigned: 24 November 2004
Appointed Date: 20 June 2001
73 years old

Director
SMITH, Grantley Vere
Resigned: 11 April 2000
Appointed Date: 31 January 1996
52 years old

Director
WARD, Joy
Resigned: 26 January 2012
Appointed Date: 22 July 2005
98 years old

Director
WEBBER, Brian Frances
Resigned: 20 May 2008
Appointed Date: 22 July 2005
87 years old

WARREN FARM FOUR (STANWAY) MANAGEMENT COMPANY LIMITED Events

11 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
27 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 22 April 2016 no member list
...
... and 94 more events
28 Apr 1995
Annual return made up to 20/04/95
  • 363(353) ‐ Location of register of members address changed

06 Mar 1995
Accounts for a dormant company made up to 31 December 1994

06 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Apr 1994
Accounting reference date notified as 31/12

20 Apr 1994
Incorporation