33 Warrior Square Limited HASTINGS


33 Warrior Square started in year 1991 as Private Limited Company with registration number 02613221. The 33 Warrior Square company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hastings at Unit 26 North Ridge Park. Postal code: TN35 4PP.

The firm has 3 directors, namely Elizabeth S., Alison T. and Edwin H.. Of them, Edwin H. has been with the company the longest, being appointed on 1 June 2003 and Elizabeth S. has been with the company for the least time - from 10 June 2014. At present 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.

33 Warrior Square Limited Address / Contact

Office Address Unit 26 North Ridge Park
Office Address2 Haywood Way
Town Hastings
Post code TN35 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613221
Date of Incorporation Tue, 21st May 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Fri, 28th Feb 2025 (316 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 10 June 2014

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Alison T.

Position: Director

Appointed: 30 September 2006

Edwin H.

Position: Director

Appointed: 01 June 2003

Adam C.

Position: Director

Appointed: 06 June 2014

Resigned: 22 June 2022

George O.

Position: Secretary

Appointed: 22 February 2010

Resigned: 01 January 2012

Jenny E.

Position: Director

Appointed: 08 November 2008

Resigned: 20 October 2014

Michael T.

Position: Director

Appointed: 19 February 2005

Resigned: 12 August 2006

Edwin H.

Position: Secretary

Appointed: 01 June 2003

Resigned: 22 February 2010

Domenico R.

Position: Director

Appointed: 01 June 2003

Resigned: 29 April 2005

Ronald B.

Position: Director

Appointed: 06 June 2001

Resigned: 01 June 2003

Simon C.

Position: Director

Appointed: 28 May 1991

Resigned: 01 June 2003

Margaret H.

Position: Secretary

Appointed: 28 May 1991

Resigned: 06 June 2001

Margaret H.

Position: Director

Appointed: 28 May 1991

Resigned: 06 June 2001

Martyn A.

Position: Nominee Director

Appointed: 21 May 1991

Resigned: 28 May 1991

Angela M.

Position: Nominee Secretary

Appointed: 21 May 1991

Resigned: 28 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth666      
Balance Sheet
Net Assets Liabilities  6666666
Cash Bank In Hand66       
Net Assets Liabilities Including Pension Asset Liability666      
Reserves/Capital
Shareholder Funds666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 66666666
Number Shares Allotted 66666666
Par Value Share 11111111
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Wed, 31st May 2023
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements