25 Warrington Crescent (management) Limited TETBURY


Founded in 1990, 25 Warrington Crescent (management), classified under reg no. 02508350 is an active company. Currently registered at 29 Sandford Leaze GL8 8PB, Tetbury the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 4th Sep 2018 25 Warrington Crescent (management) Limited is no longer carrying the name Detourmuster.

The firm has 5 directors, namely Diana D., Michael D. and Stephen C. and others. Of them, Sean L. has been with the company the longest, being appointed on 13 July 2005 and Diana D. has been with the company for the least time - from 1 June 2020. 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.

25 Warrington Crescent (management) 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 02508350
Date of Incorporation Mon, 4th Jun 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Hancock Properties Management Limited

Position: Corporate Secretary

Appointed: 11 May 2021

Diana D.

Position: Director

Appointed: 01 June 2020

Michael D.

Position: Director

Appointed: 10 August 2019

Stephen C.

Position: Director

Appointed: 15 October 2013

Alexander D.

Position: Director

Appointed: 26 August 2009

Sean L.

Position: Director

Appointed: 13 July 2005

Natalia O.

Position: Director

Appointed: 13 June 2017

Resigned: 05 September 2019

Anna T.

Position: Director

Appointed: 07 October 2016

Resigned: 20 July 2018

Dale D.

Position: Director

Appointed: 05 June 2015

Resigned: 10 February 2017

Peter R.

Position: Director

Appointed: 10 July 2013

Resigned: 28 October 2016

Ken T.

Position: Director

Appointed: 30 June 2010

Resigned: 18 December 2012

Stephen C.

Position: Director

Appointed: 02 June 2010

Resigned: 15 October 2013

Anna T.

Position: Director

Appointed: 05 July 2007

Resigned: 08 November 2016

Heather B.

Position: Director

Appointed: 19 June 2006

Resigned: 18 December 2012

Wendy D.

Position: Director

Appointed: 17 January 2003

Resigned: 12 January 2007

Janette I.

Position: Director

Appointed: 04 October 2001

Resigned: 20 December 2005

Diane M.

Position: Director

Appointed: 29 August 2000

Resigned: 01 September 2007

Nicholas W.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 May 2021

Paul B.

Position: Director

Appointed: 03 September 1999

Resigned: 29 August 2000

Nicholas W.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 January 1999

Patricia L.

Position: Director

Appointed: 31 July 1997

Resigned: 04 October 2001

Robert B.

Position: Secretary

Appointed: 10 April 1996

Resigned: 01 June 2000

Charalambos G.

Position: Director

Appointed: 05 April 1994

Resigned: 22 October 1996

Brian P.

Position: Secretary

Appointed: 24 November 1993

Resigned: 22 February 1996

Carl D.

Position: Director

Appointed: 18 August 1993

Resigned: 30 January 2015

Richard D.

Position: Director

Appointed: 04 June 1992

Resigned: 26 January 1993

Joyce T.

Position: Secretary

Appointed: 04 June 1992

Resigned: 24 November 1993

Clare S.

Position: Director

Appointed: 04 June 1992

Resigned: 28 November 1994

Joshua G.

Position: Director

Appointed: 04 June 1992

Resigned: 01 October 1993

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As we identified, there is Stephen C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Anna T. This PSC has significiant influence or control over the company,. The third one is Alexander D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 3 June 2017
Ceased on 16 September 2021
Nature of control: significiant influence or control

Anna T.

Notified on 13 June 2017
Ceased on 16 September 2021
Nature of control: significiant influence or control

Alexander D.

Notified on 3 June 2017
Ceased on 16 September 2021
Nature of control: significiant influence or control

Natalia O.

Notified on 3 June 2018
Ceased on 16 September 2021
Nature of control: significiant influence or control

Diana D.

Notified on 1 June 2020
Ceased on 16 September 2021
Nature of control: significiant influence or control

Sean L.

Notified on 3 June 2017
Ceased on 16 September 2021
Nature of control: significiant influence or control

Michael D.

Notified on 25 October 2019
Ceased on 16 September 2021
Nature of control: significiant influence or control

Anna T.

Notified on 3 June 2017
Ceased on 13 June 2017
Nature of control: significiant influence or control

Company previous names

Detourmuster September 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 28536 175      
Balance Sheet
Cash Bank In Hand19 62433 355      
Cash Bank On Hand  30 40133 31334 5513 82224 45224 334
Current Assets23 06836 95935 47938 44438 5258 09429 29829 592
Debtors3 4443 6045 0785 1313 9744 2724 8465 258
Reserves/Capital
Called Up Share Capital55      
Shareholder Funds22 28536 175      
Other
Accrued Liabilities  7808709129362 0562 135
Administrative Expenses  20 15132 342    
Comprehensive Income Expense  12 961378    
Corporation Tax Payable  3     
Creditors  7833 3709129362 0562 135
Creditors Due Within One Year784785      
Current Tax For Period  3     
Interest Income On Bank Deposits  1520    
Investments Fixed Assets11111111
Net Current Assets Liabilities22 28436 17434 69635 07437 6137 15827 24227 457
Number Shares Allotted 5      
Number Shares Issued Fully Paid   5    
Operating Profit Loss  12 949355    
Other Creditors   2 500    
Other Interest Receivable Similar Income Finance Income  1520    
Other Investments Other Than Loans  111111
Par Value Share 1 1    
Prepayments  5 0785 1313 9744 2724 8465 258
Profit Loss  12 961378    
Profit Loss On Ordinary Activities Before Tax  12 964375    
Share Capital Allotted Called Up Paid55      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  3-3    
Total Assets Less Current Liabilities22 28536 17534 69735 07537 6147 15927 24327 458
Turnover Revenue  33 10032 697    

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 Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search