Warberry Heights (management Number 3) Limited TORQUAY


Founded in 1987, Warberry Heights (management Number 3), classified under reg no. 02146851 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Daniel H., Ben C. and Anthony W. and others. Of them, David H. has been with the company the longest, being appointed on 3 August 2016 and Daniel H. has been with the company for the least time - from 15 December 2022. At the moment 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.

Warberry Heights (management Number 3) Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02146851
Date of Incorporation Sat, 13th Jun 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Daniel H.

Position: Director

Appointed: 15 December 2022

Ben C.

Position: Director

Appointed: 05 October 2021

Anthony W.

Position: Director

Appointed: 15 August 2016

David H.

Position: Director

Appointed: 03 August 2016

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 05 May 2011

Karen C.

Position: Director

Appointed: 05 May 2011

Resigned: 29 November 2016

Adrian C.

Position: Secretary

Appointed: 01 April 2006

Resigned: 22 April 2010

Karen C.

Position: Director

Appointed: 01 April 2006

Resigned: 05 May 2011

Karen C.

Position: Secretary

Appointed: 20 December 2004

Resigned: 31 March 2006

Dean G.

Position: Secretary

Appointed: 01 May 2000

Resigned: 20 December 2004

Theresa M.

Position: Director

Appointed: 15 December 1998

Resigned: 05 May 2011

Heather H.

Position: Director

Appointed: 18 July 1995

Resigned: 15 December 1998

Deborah T.

Position: Secretary

Appointed: 18 July 1995

Resigned: 31 May 2000

Heather H.

Position: Secretary

Appointed: 26 September 1991

Resigned: 18 July 1995

Peter H.

Position: Director

Appointed: 26 September 1991

Resigned: 18 July 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Darren S. The abovementioned PSC has significiant influence or control over the company,.

Darren S.

Notified on 6 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets225347355453315315285
Other
Average Number Employees During Period  22234
Creditors  430528390390360
Net Current Assets Liabilities     390360
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal75757575757575
Total Assets Less Current Liabilities     390360
Creditors Due Within One Year300422     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements