42 Warrington Crescent Limited TETBURY


42 Warrington Crescent started in year 1994 as Private Limited Company with registration number 02902179. The 42 Warrington Crescent company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Tetbury at 36 Sandford Leaze. Postal code: GL8 8PB. Since March 18, 1994 42 Warrington Crescent Limited is no longer carrying the name Serveguild Property Management.

At present there are 3 directors in the the company, namely Robert M., Magda M. and Lama B.. In addition one secretary - Richard J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan A. who worked with the the company until 22 May 2006.

42 Warrington Crescent Limited Address / Contact

Office Address 36 Sandford Leaze
Office Address2 Avening
Town Tetbury
Post code GL8 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902179
Date of Incorporation Thu, 24th Feb 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 25 February 2020

Magda M.

Position: Director

Appointed: 25 February 2020

Lama B.

Position: Director

Appointed: 05 March 2018

Richard J.

Position: Secretary

Appointed: 01 July 2016

Byrna W.

Position: Director

Appointed: 06 February 2013

Resigned: 05 March 2018

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 22 May 2006

Resigned: 01 July 2016

Susan H.

Position: Director

Appointed: 24 May 2004

Resigned: 25 February 2020

Jonathan A.

Position: Secretary

Appointed: 07 May 2002

Resigned: 22 May 2006

Yvonne M.

Position: Director

Appointed: 01 July 1999

Resigned: 19 August 2019

Tapplys Limited

Position: Corporate Secretary

Appointed: 10 March 1995

Resigned: 06 February 2002

Ronald A.

Position: Director

Appointed: 03 March 1994

Resigned: 04 February 2013

Julia W.

Position: Director

Appointed: 03 March 1994

Resigned: 24 May 2004

Gregory A.

Position: Director

Appointed: 03 March 1994

Resigned: 18 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1994

Resigned: 03 March 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 1994

Resigned: 03 March 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we found, there is Lama B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Magda M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lama B.

Notified on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Magda M.

Notified on 25 February 2020
Ceased on 20 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 25 February 2020
Ceased on 20 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan H.

Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Yvonne M.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Byrna W.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Serveguild Property Management March 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-360-360        
Balance Sheet
Property Plant Equipment 12 83612 83612 83612 83612 83612 83612 83612 83612 836
Tangible Fixed Assets12 83612 836        
Reserves/Capital
Called Up Share Capital150150        
Profit Loss Account Reserve-510-510        
Shareholder Funds-360-360        
Other
Creditors 13 19613 19613 19613 19613 19613 19613 19613 19613 196
Net Current Assets Liabilities-13 196-13 196-13 196-13 196-13 196-13 196-13 196-13 196-13 196-13 196
Other Creditors 13 19613 19613 19613 19613 19613 19613 19613 19613 196
Property Plant Equipment Gross Cost 12 83612 83612 83612 83612 83612 83612 83612 836 
Total Assets Less Current Liabilities-360-360-360-360-360-360-360-360-360-360
Creditors Due Within One Year13 19613 196        
Number Shares Allotted 150        
Other Creditors Due Within One Year13 19613 196        
Par Value Share 1        
Share Capital Allotted Called Up Paid150150        
Tangible Fixed Assets Cost Or Valuation 12 836        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 24th, September 2024
Free Download (7 pages)

Company search

Advertisements