Warren Lodge (telscombe) Residents Association Limited

General information

Name:

Warren Lodge (telscombe) Residents Association Ltd

Office Address:

12 The Mead The Mead BR3 5PE Beckenham

Number: 01123712

Incorporation date: 1973-07-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Warren Lodge (telscombe) Residents Association Limited company has been in this business field for fifty one years, as it's been founded in 1973. Started with Companies House Reg No. 01123712, Warren Lodge (telscombe) Residents Association is categorised as a Private Limited Company with office in 12 The Mead, Beckenham BR3 5PE. This enterprise's SIC and NACE codes are 98000 meaning Residents property management. Warren Lodge (telscombe) Residents Association Ltd reported its latest accounts for the financial period up to 2023-08-31. The business most recent confirmation statement was submitted on 2023-06-14.

There seems to be a number of ten directors managing this company at present, including Denise S., Susan H., Raquel R. and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors assignments since 2021-09-01. To help the directors in their tasks, the abovementioned company has been using the skills of Timothy Y. as a secretary since 2018.

Financial data based on annual reports

Company staff

Denise S.

Role: Director

Appointed: 01 September 2021

Latest update: 28 January 2024

Susan H.

Role: Director

Appointed: 13 March 2021

Latest update: 28 January 2024

Raquel R.

Role: Director

Appointed: 18 January 2021

Latest update: 28 January 2024

Catherine P.

Role: Director

Appointed: 09 November 2018

Latest update: 28 January 2024

Sobha M.

Role: Director

Appointed: 23 March 2018

Latest update: 28 January 2024

Timothy Y.

Role: Secretary

Appointed: 23 March 2018

Latest update: 28 January 2024

Trevor T.

Role: Director

Appointed: 29 May 2009

Latest update: 28 January 2024

Timothy Y.

Role: Director

Appointed: 19 April 2004

Latest update: 28 January 2024

Tonya W.

Role: Director

Appointed: 08 March 2000

Latest update: 28 January 2024

Sarah H.

Role: Director

Appointed: 31 July 1999

Latest update: 28 January 2024

Gareth D.

Role: Director

Appointed: 01 November 1991

Latest update: 28 January 2024

People with significant control

Timothy Y. is the individual with significant control over this firm, has substantial control or influence over the company.

Timothy Y.
Notified on 14 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 December 2014
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 May 2013
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 31st Aug 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
50
Company Age

Closest Companies - by postcode