27 Warrington Crescent Limited TETBURY


27 Warrington Crescent started in year 1984 as Private Limited Company with registration number 01799107. The 27 Warrington Crescent company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Tetbury at 29 Sandford Leaze. Postal code: GL8 8PB.

Currently there are 2 directors in the the firm, namely Shonagh M. and Robert L.. In addition one secretary - Paul H. - is with the company. Currently 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.

27 Warrington Crescent Limited Address / Contact

Office Address 29 Sandford Leaze
Office Address2 Avening
Town Tetbury
Post code GL8 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799107
Date of Incorporation Mon, 12th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Shonagh M.

Position: Director

Appointed: 08 August 2021

Paul H.

Position: Secretary

Appointed: 14 October 2019

Robert L.

Position: Director

Appointed: 15 November 2003

William W.

Position: Director

Appointed: 14 October 2019

Resigned: 01 November 2021

Geoffrey V.

Position: Director

Appointed: 12 June 2012

Resigned: 10 August 2019

Alexander G.

Position: Director

Appointed: 31 May 2006

Resigned: 25 April 2012

Nicholas W.

Position: Secretary

Appointed: 01 February 2006

Resigned: 14 October 2019

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 02 February 2006

Robert B.

Position: Secretary

Appointed: 13 August 1996

Resigned: 03 September 1999

Martin D.

Position: Director

Appointed: 29 January 1996

Resigned: 22 January 2001

Marek K.

Position: Director

Appointed: 27 February 1992

Resigned: 21 August 1998

Anthony F.

Position: Director

Appointed: 14 August 1990

Resigned: 11 August 2006

Brian P.

Position: Secretary

Appointed: 14 August 1990

Resigned: 13 August 1996

Frederick W.

Position: Director

Appointed: 02 October 1989

Resigned: 13 February 2003

Pamela C.

Position: Director

Appointed: 02 October 1989

Resigned: 13 August 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Robert L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lori L. This PSC owns 25-50% shares. Then there is Geoffrey V., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert L.

Notified on 14 August 2016
Nature of control: 25-50% shares

Lori L.

Notified on 14 August 2016
Nature of control: 25-50% shares

Geoffrey V.

Notified on 13 August 2017
Ceased on 1 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73 66996 960110 347      
Balance Sheet
Cash Bank On Hand       93 596115 402
Current Assets69 08291 937105 157119 657133 65351 25669 80193 596130 008
Debtors       14 58514 606
Net Assets Liabilities  110 347125 928140 84757 33379 047107 017 
Cash Bank In Hand69 08291 937       
Net Assets Liabilities Including Pension Asset Liability73 66996 960110 347      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve73 66396 954110 341      
Shareholder Funds73 66996 960110 347      
Other
Accrued Liabilities       1 1641 629
Creditors  7957971 1359321 4521 1631 629
Net Current Assets Liabilities73 66996 960110 347125 928140 84757 33379 047107 017128 379
Prepayments       11 60411 173
Total Assets Less Current Liabilities73 66996 960110 347125 928140 84757 33379 047107 017128 379
Trade Debtors Trade Receivables       2 9813 433
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 3845 8185 9857 0688 3297 00910 69814 584 
Creditors Due Within One Year797795795      
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (6 pages)

Company search