56 Warrior Square Management Company Limited BEXHILL-ON-SEA


56 Warrior Square Management Company started in year 2001 as Private Limited Company with registration number 04231061. The 56 Warrior Square Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bexhill-on-sea at 75 C/o Findley's Of Cooden Limited. Postal code: TN39 4SL.

Currently there are 2 directors in the the firm, namely Susan W. and Kim D.. In addition one secretary - Kim D. - 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.

56 Warrior Square Management Company Limited Address / Contact

Office Address 75 C/o Findley's Of Cooden Limited
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231061
Date of Incorporation Fri, 8th Jun 2001
Industry Residents property management
End of financial Year 24th June
Company age 23 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 June 2023

Susan W.

Position: Director

Appointed: 01 October 2022

Kim D.

Position: Secretary

Appointed: 23 May 2022

Kim D.

Position: Director

Appointed: 05 January 2017

Vanessa F.

Position: Director

Appointed: 01 October 2022

Resigned: 12 January 2023

Hayley C.

Position: Director

Appointed: 18 June 2018

Resigned: 01 October 2022

Janette A.

Position: Director

Appointed: 16 January 2017

Resigned: 26 February 2018

Adam S.

Position: Director

Appointed: 14 August 2015

Resigned: 24 August 2021

Christopher O.

Position: Director

Appointed: 05 March 2015

Resigned: 03 January 2017

Peter S.

Position: Secretary

Appointed: 22 December 2011

Resigned: 31 August 2021

Ashley M.

Position: Director

Appointed: 10 May 2008

Resigned: 29 February 2016

Ashley M.

Position: Secretary

Appointed: 10 May 2008

Resigned: 22 December 2011

Madeleine D.

Position: Director

Appointed: 30 October 2007

Resigned: 12 June 2015

Robert S.

Position: Secretary

Appointed: 11 April 2005

Resigned: 16 November 2007

John J.

Position: Secretary

Appointed: 22 January 2004

Resigned: 11 April 2005

Cheryl F.

Position: Director

Appointed: 21 June 2001

Resigned: 09 May 2008

Suzanne B.

Position: Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Christopher S.

Position: Director

Appointed: 08 June 2001

Resigned: 24 March 2004

Stephen E.

Position: Director

Appointed: 08 June 2001

Resigned: 22 January 2004

Stephen E.

Position: Secretary

Appointed: 08 June 2001

Resigned: 22 January 2004

Kevin B.

Position: Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

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 established, there is Kim D. This PSC has significiant influence or control over the company,. The second one in the PSC register is Susan W. This PSC has significiant influence or control over the company,. Moving on, there is Vanessa F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kim D.

Notified on 16 December 2022
Nature of control: significiant influence or control

Susan W.

Notified on 16 December 2022
Nature of control: significiant influence or control

Vanessa F.

Notified on 16 December 2022
Ceased on 12 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-06-242023-06-24
Balance Sheet
Current Assets9 79314 4579 43512 862  
Debtors   2 1892 1892 189
Net Assets Liabilities7777  
Other Debtors   2 1892 1892 189
Property Plant Equipment   11 49211 49211 492
Other
Creditors94194194123 406  
Fixed Assets11 49211 49211 49211 492  
Net Current Assets Liabilities8 85214 0088 9862 1892 1892 189
Property Plant Equipment Gross Cost   11 49211 492 
Total Assets Less Current Liabilities20 34425 50020 47823 41313 68113 681
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 492492   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/24
filed on: 10th, November 2023
Free Download (6 pages)

Company search