Warren Terrace Properties Limited

General information

Name:

Warren Terrace Properties Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 00461490

Incorporation date: 1948-11-22

Dissolution date: 2021-03-09

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 100 St. James Road, Northampton NN5 5LF Warren Terrace Properties Limited was categorised as a Private Limited Company and issued a 00461490 Companies House Reg No. It'd been set up 76 years ago before was dissolved on 9th March 2021.

The officers were: Josephine A. chosen to lead the company in 1999 and William W. chosen to lead the company in 1991 in June.

The companies that controlled this firm were as follows: Sardove Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Kettering at 93 Headlands, NN15 6BL, Northamptonshire and was registered as a PSC under the registration number 00842317.

Financial data based on annual reports

Company staff

William W.

Role: Secretary

Latest update: 17 July 2023

Josephine A.

Role: Director

Appointed: 14 July 1999

Latest update: 17 July 2023

William W.

Role: Director

Appointed: 25 June 1991

Latest update: 17 July 2023

People with significant control

Sardove Limited
Address: Thorpe House 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00842317
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 27 December 2020
Confirmation statement last made up date 15 November 2019
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 May 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 May 2015
Annual Accounts 18 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 18 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
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 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st August 2018 (AA)
filed on: 28th, March 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Thorpe House 93 Headlands

Post code:

NN15 6BL

City / Town:

Kettering

HQ address,
2014

Address:

Thorpe House 93 Headlands

Post code:

NN15 6BL

City / Town:

Kettering

HQ address,
2015

Address:

Thorpe House 93 Headlands

Post code:

NN15 6BL

City / Town:

Kettering

HQ address,
2016

Address:

Thorpe House 93 Headlands

Post code:

NN15 6BL

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
72
Company Age

Closest Companies - by postcode