The New Warnham Manor Residents Limited CHICHESTER


Founded in 1995, The New Warnham Manor Residents, classified under reg no. 03072375 is an active company. Currently registered at Southdown House PO19 1XQ, Chichester the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Mark B., Leigh F. and Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 22 November 2016 and Mark B. has been with the company for the least time - from 14 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The New Warnham Manor Residents Limited Address / Contact

Office Address Southdown House
Office Address2 St. Johns Street
Town Chichester
Post code PO19 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072375
Date of Incorporation Mon, 26th Jun 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 14 May 2019

Leigh F.

Position: Director

Appointed: 14 May 2018

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 10 April 2017

Roger W.

Position: Director

Appointed: 22 November 2016

Jennifer S.

Position: Director

Appointed: 17 May 2017

Resigned: 12 May 2021

Courtney G.

Position: Secretary

Appointed: 16 February 2017

Resigned: 10 April 2017

Barry W.

Position: Director

Appointed: 06 February 2017

Resigned: 03 May 2017

Eric T.

Position: Director

Appointed: 22 November 2016

Resigned: 14 May 2018

Timothy S.

Position: Director

Appointed: 08 December 2014

Resigned: 16 February 2017

Harriett H.

Position: Secretary

Appointed: 24 June 2011

Resigned: 16 February 2017

Linda C.

Position: Director

Appointed: 23 April 2011

Resigned: 16 February 2017

Stephen M.

Position: Director

Appointed: 22 March 2010

Resigned: 01 June 2015

Michael W.

Position: Secretary

Appointed: 01 March 2010

Resigned: 24 June 2011

Michael W.

Position: Director

Appointed: 22 February 2008

Resigned: 24 June 2011

Harriett H.

Position: Director

Appointed: 01 April 2007

Resigned: 16 February 2017

Barry W.

Position: Director

Appointed: 23 December 2005

Resigned: 04 April 2011

Peta C.

Position: Secretary

Appointed: 12 December 2005

Resigned: 23 February 2010

Jennifer W.

Position: Director

Appointed: 13 May 2005

Resigned: 05 February 2008

Warwick D.

Position: Secretary

Appointed: 04 March 2004

Resigned: 12 December 2005

Barry C.

Position: Director

Appointed: 26 November 2003

Resigned: 25 April 2014

Geraldine M.

Position: Director

Appointed: 26 November 2003

Resigned: 20 September 2004

Warwick D.

Position: Director

Appointed: 07 May 2002

Resigned: 12 December 2005

Clive A.

Position: Director

Appointed: 07 May 2002

Resigned: 30 April 2003

Peta C.

Position: Director

Appointed: 01 August 2001

Resigned: 23 February 2010

Eric T.

Position: Secretary

Appointed: 01 August 2001

Resigned: 04 March 2004

Barry W.

Position: Director

Appointed: 05 March 2001

Resigned: 13 May 2004

Douglas C.

Position: Director

Appointed: 05 March 2001

Resigned: 07 May 2002

Eric T.

Position: Director

Appointed: 05 March 2001

Resigned: 22 March 2010

Ann G.

Position: Director

Appointed: 05 March 2001

Resigned: 26 November 2003

Mark S.

Position: Director

Appointed: 19 February 1998

Resigned: 05 March 2001

Michael M.

Position: Secretary

Appointed: 19 February 1998

Resigned: 01 August 2001

Peter H.

Position: Director

Appointed: 19 February 1998

Resigned: 19 December 2000

David B.

Position: Director

Appointed: 07 August 1995

Resigned: 19 February 1998

Valerie W.

Position: Director

Appointed: 07 August 1995

Resigned: 19 February 1998

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 1995

Resigned: 19 February 1998

Nicholas R.

Position: Director

Appointed: 26 June 1995

Resigned: 07 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 632116 777     
Current Assets93 306258 26116 43526 20832 6791 550
Debtors7 67410 540     
Net Assets Liabilities 186 69514 17923 56630 62618
Other
Accrued Liabilities Deferred Income11 58315 642     
Accumulated Depreciation Impairment Property Plant Equipment18 216      
Corporation Tax Payable117     
Creditors19 31371 5662 2562 6422 0531 532
Net Current Assets Liabilities73 993186 69514 17923 56630 62618
Number Shares Issued Fully Paid 18     
Other Taxation Social Security Payable 87     
Par Value Share 1     
Prepayments Accrued Income7 67410 540     
Property Plant Equipment Gross Cost18 216      
Trade Creditors Trade Payables7 7194 789     
Average Number Employees During Period  15544
Total Assets Less Current Liabilities 186 69514 17923 56630 62618

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements