Warmlake Developments Limited

General information

Name:

Warmlake Developments Ltd

Office Address:

92 Friern Gardens Wickford SS12 0HD Essex

Number: 06195651

Incorporation date: 2007-03-30

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the beginning of Warmlake Developments Limited, a firm located at 92 Friern Gardens, Wickford, Essex. It was founded on March 30, 2007. The firm reg. no. was 06195651 and its zip code was SS12 0HD. This company had been present in this business for about 15 years until September 6, 2022.

The officers included: Terri J. formally appointed in 2007 in March and Mark W. formally appointed in 2007 in March.

Executives who controlled the firm include: Terri J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Terri J.

Role: Director

Appointed: 30 March 2007

Latest update: 23 December 2023

Terri J.

Role: Secretary

Appointed: 30 March 2007

Latest update: 23 December 2023

Mark W.

Role: Director

Appointed: 30 March 2007

Latest update: 23 December 2023

People with significant control

Terri J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 April 2022
Confirmation statement last made up date 30 March 2021
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 June 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies