Warfield Chase Management Company Limited WINDSOR


Warfield Chase Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05398683. The Warfield Chase Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Windsor at 119-120 High Street. Postal code: SL4 6AN.

The firm has one director. Paul B., appointed on 9 June 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clifford H. who worked with the the firm until 18 May 2018.

Warfield Chase Management Company Limited Address / Contact

Office Address 119-120 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398683
Date of Incorporation Fri, 18th Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul B.

Position: Director

Appointed: 09 June 2021

Leete Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 October 2019

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 18 May 2018

Resigned: 21 October 2019

Nicola B.

Position: Director

Appointed: 25 October 2017

Resigned: 22 January 2021

Raymond B.

Position: Director

Appointed: 26 June 2014

Resigned: 09 June 2021

Yvette D.

Position: Director

Appointed: 16 April 2010

Resigned: 27 May 2014

Victoria G.

Position: Director

Appointed: 01 October 2007

Resigned: 01 May 2015

Linda J.

Position: Director

Appointed: 25 September 2007

Resigned: 19 February 2013

Ann C.

Position: Director

Appointed: 25 September 2007

Resigned: 28 August 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2005

Resigned: 18 March 2005

David W.

Position: Director

Appointed: 18 March 2005

Resigned: 18 March 2008

Clifford H.

Position: Secretary

Appointed: 18 March 2005

Resigned: 18 May 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 March 2005

Resigned: 18 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Current Assets    10 640
Cash Bank In Hand4 8935 829   
Cash Bank On Hand 5 8292 9266 62310 640
Other
Creditors 5 8292 9266 62310 640
Creditors Due Within One Year4 8935 829   
Other Creditors 5 8292 9266 62310 640
Other Creditors Due Within One Year4 8935 829   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 7th, December 2023
Free Download (6 pages)

Company search