Warren House Estate Association Limited LONDON


Warren House Estate Association started in year 1991 as Private Limited Company with registration number 02587592. The Warren House Estate Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

At the moment there are 4 directors in the the firm, namely Alan P., Nilesh S. and Leon A. and others. In addition one secretary - Leon A. - is with the company. At the moment 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.

Warren House Estate Association Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587592
Date of Incorporation Fri, 1st Mar 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alan P.

Position: Director

Appointed: 22 February 2016

Nilesh S.

Position: Director

Appointed: 22 February 2016

Leon A.

Position: Director

Appointed: 24 May 2012

Leon A.

Position: Secretary

Appointed: 24 May 2012

Ursula A.

Position: Director

Appointed: 01 March 1992

Gerard L.

Position: Director

Appointed: 20 December 2012

Resigned: 29 September 2015

Peter S.

Position: Director

Appointed: 01 October 1996

Resigned: 01 May 2012

Peter S.

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 May 2012

Ronald M.

Position: Director

Appointed: 02 March 1995

Resigned: 30 January 2014

Warren S.

Position: Secretary

Appointed: 01 March 1991

Resigned: 28 May 1996

London Law Services Limited

Position: Nominee Director

Appointed: 01 March 1991

Resigned: 01 March 1991

John D.

Position: Director

Appointed: 01 March 1991

Resigned: 13 June 1996

Perry C.

Position: Director

Appointed: 01 March 1991

Resigned: 05 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1991

Resigned: 01 March 1991

Warren S.

Position: Director

Appointed: 01 March 1991

Resigned: 28 May 1996

Elkan L.

Position: Director

Appointed: 01 March 1991

Resigned: 05 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Leon A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ronald M. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 8593 7392 7902 735     
Balance Sheet
Current Assets3 5932 3132 2171 6051 6051 6051 6051 6051 605
Net Assets Liabilities    3 5883 5883 5883 5883 588
Cash Bank In Hand9812 313       
Debtors2 612        
Net Assets Liabilities Including Pension Asset Liability3 8593 7392 7902 735     
Tangible Fixed Assets1 9831 983       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 8573 737       
Shareholder Funds3 8593 7392 7902 735     
Other
Average Number Employees During Period    44   
Fixed Assets1 9831 9831 9831 9831 9831 9831 9831 9831 983
Net Current Assets Liabilities1 8761 7561 6601 6051 6051 6051 6051 6051 605
Total Assets Less Current Liabilities3 8593 7393 6433 5883 5883 5883 5883 5883 588
Creditors Due After One Year  853853     
Creditors Due Within One Year1 717557557      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 9831 983       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search