Warren Court Limited NEWCASTLE UPON TYNE


Warren Court started in year 1995 as Private Limited Company with registration number 03109104. The Warren Court company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Wednesday 20th December 1995 Warren Court Limited is no longer carrying the name Rhinehold.

Currently there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. Currently 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.

Warren Court Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109104
Date of Incorporation Mon, 2nd Oct 1995
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Richard F.

Position: Director

Appointed: 12 September 2022

Resigned: 09 November 2022

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Eliza P.

Position: Director

Appointed: 23 April 2019

Resigned: 09 November 2022

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 08 December 2010

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 08 December 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2014

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Debra Y.

Position: Director

Appointed: 05 May 2004

Resigned: 19 December 2008

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2019

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Stephen D.

Position: Director

Appointed: 30 October 1996

Resigned: 05 May 2004

Geoffrey D.

Position: Secretary

Appointed: 30 October 1996

Resigned: 01 October 2003

Peter M.

Position: Director

Appointed: 30 October 1996

Resigned: 29 September 1999

Brian C.

Position: Director

Appointed: 30 October 1996

Resigned: 30 September 2005

Geoffrey D.

Position: Director

Appointed: 30 October 1996

Resigned: 02 November 2006

Rupert D.

Position: Director

Appointed: 30 October 1996

Resigned: 20 October 2009

Peter B.

Position: Director

Appointed: 07 December 1995

Resigned: 30 October 1996

Richard W.

Position: Director

Appointed: 07 December 1995

Resigned: 30 October 1996

Andrew G.

Position: Secretary

Appointed: 04 December 1995

Resigned: 30 October 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1995

Resigned: 04 December 1995

London Law Services Limited

Position: Nominee Director

Appointed: 02 October 1995

Resigned: 04 December 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Northumberland & Durham Property Trust Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northumberland & Durham Property Trust Limited

Citygate, St James' Boulevard,, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00182763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rhinehold December 20, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (18 pages)

Company search

Advertisements