38 Warwick New Road Management Ltd LEAMINGTON


Founded in 2008, 38 Warwick New Road Management, classified under reg no. 06709337 is an active company. Currently registered at Flat 9, CV32 6AA, Leamington the company has been in the business for 16 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2023. Since 11th October 2019 38 Warwick New Road Management Ltd is no longer carrying the name 38 Warwick New Road Managment.

The firm has 9 directors, namely Peter C., Marc W. and Laura W. and others. Of them, Alistair M. has been with the company the longest, being appointed on 26 September 2008 and Peter C. has been with the company for the least time - from 5 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

38 Warwick New Road Management Ltd Address / Contact

Office Address Flat 9,
Office Address2 38 Warwick New Road
Town Leamington
Post code CV32 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06709337
Date of Incorporation Fri, 26th Sep 2008
Industry Residents property management
End of financial Year 30th September
Company age 16 years old
Account next due date Mon, 30th Jun 2025 (397 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Peter C.

Position: Director

Appointed: 05 September 2021

Marc W.

Position: Director

Appointed: 23 April 2021

Laura W.

Position: Director

Appointed: 06 October 2017

Jonathan B.

Position: Director

Appointed: 18 August 2017

Geraldine J.

Position: Director

Appointed: 02 June 2017

William D.

Position: Director

Appointed: 13 January 2010

Thomas A.

Position: Director

Appointed: 05 December 2009

Christina K.

Position: Director

Appointed: 01 November 2009

Alistair M.

Position: Director

Appointed: 26 September 2008

Keith J.

Position: Director

Appointed: 24 October 2014

Resigned: 24 April 2021

Kathryn W.

Position: Secretary

Appointed: 16 July 2013

Resigned: 02 June 2017

Karen V.

Position: Secretary

Appointed: 18 June 2012

Resigned: 16 July 2013

Sebastian G.

Position: Director

Appointed: 10 May 2012

Resigned: 29 April 2021

Kathryn W.

Position: Director

Appointed: 29 July 2011

Resigned: 02 June 2017

Karen V.

Position: Director

Appointed: 23 March 2010

Resigned: 18 August 2017

Rachel D.

Position: Director

Appointed: 09 December 2009

Resigned: 29 July 2011

Grant S.

Position: Director

Appointed: 02 December 2009

Resigned: 21 March 2012

Louise G.

Position: Director

Appointed: 01 December 2009

Resigned: 24 October 2014

Matthew S.

Position: Director

Appointed: 30 November 2009

Resigned: 23 March 2010

Grant S.

Position: Secretary

Appointed: 26 September 2008

Resigned: 21 March 2012

Mark G.

Position: Director

Appointed: 26 September 2008

Resigned: 24 October 2014

People with significant control

The list of PSCs who own or control the company is made up of 9 names. As we researched, there is Geraldine J. This PSC has significiant influence or control over this company,. The second one in the PSC register is Alistair M. This PSC has significiant influence or control over the company,. Moving on, there is Thomas A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Geraldine J.

Notified on 17 September 2021
Nature of control: significiant influence or control

Alistair M.

Notified on 17 September 2021
Nature of control: significiant influence or control

Thomas A.

Notified on 17 September 2021
Nature of control: significiant influence or control

Laura W.

Notified on 17 September 2021
Nature of control: significiant influence or control

Christina K.

Notified on 17 September 2021
Nature of control: significiant influence or control

Marc W.

Notified on 17 September 2021
Nature of control: significiant influence or control

William D.

Notified on 17 September 2021
Nature of control: significiant influence or control

Peter C.

Notified on 17 September 2021
Nature of control: significiant influence or control

Jonathan B.

Notified on 17 September 2021
Nature of control: significiant influence or control

Company previous names

38 Warwick New Road Managment October 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth13 03112 91213 864       
Balance Sheet
Cash Bank On Hand   6 7004 7135 884    
Current Assets2 5133 3945 3546 7004 7135 884   6 432
Net Assets Liabilities   14 17017 10317 27412 75012 75012 75012 750
Cash Bank In Hand2 5133 3945 354       
Net Assets Liabilities Including Pension Asset Liability13 03112 91213 864       
Tangible Fixed Assets12 75012 75012 750       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve2811621 114       
Shareholder Funds13 03112 91213 864       
Other
Version Production Software        2 022 
Accrued Liabilities Deferred Income   330360360    
Average Number Employees During Period     99   
Creditors   3303601 360   6 432
Fixed Assets12 75012 75012 75012 75012 75012 75012 75012 75012 75012 750
Investment Property   12 75012 75012 75012 750   
Investment Property Fair Value Model    12 75012 75012 750   
Net Current Assets Liabilities2811621 1146 3704 3534 524    
Other Creditors     1 000    
Other Provisions Balance Sheet Subtotal   -4 950      
Total Assets Less Current Liabilities13 03112 91213 86419 12017 10317 27412 75012 75012 75012 750
Creditors Due Within One Year2 2323 2324 240       
Number Shares Allotted 88       
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Share Premium Account12 74212 74212 742       
Tangible Fixed Assets Cost Or Valuation12 75012 75012 750       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements