WARREN HEATH MANAGEMENT LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP3 8TD
Company number 04481276
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 5 WARREN HEATH ROAD, IPSWICH, SUFFOLK, IP3 8TD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WARREN HEATH MANAGEMENT LIMITED are www.warrenheathmanagement.co.uk, and www.warren-heath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Warren Heath Management Limited is a Private Limited Company. The company registration number is 04481276. Warren Heath Management Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Warren Heath Management Limited is 5 Warren Heath Road Ipswich Suffolk Ip3 8td. . ROPER, Beverley Joy is a Secretary of the company. DE'ATH, Angela Elisabeth is a Director of the company. DE'ATH, Michael John is a Director of the company. ROPER, Beverley Joy is a Director of the company. ROPER, Stephen Barry is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROPER, Beverley Joy
Appointed Date: 09 July 2002

Director
DE'ATH, Angela Elisabeth
Appointed Date: 09 July 2002
61 years old

Director
DE'ATH, Michael John
Appointed Date: 09 July 2002
62 years old

Director
ROPER, Beverley Joy
Appointed Date: 09 July 2002
63 years old

Director
ROPER, Stephen Barry
Appointed Date: 09 July 2002
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mrs Angela Elisabeth De'Ath
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Joy Roper
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARREN HEATH MANAGEMENT LIMITED Events

20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4

20 Jul 2015
Director's details changed for Mrs Beverley Joy Roper on 10 July 2014
...
... and 29 more events
10 Jul 2002
New secretary appointed;new director appointed
10 Jul 2002
Director resigned
10 Jul 2002
Secretary resigned
10 Jul 2002
Registered office changed on 10/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jul 2002
Incorporation