Warrenne Way (reigate) Management Company Limited KINGSWOOD


Warrenne Way (reigate) Management Company started in year 1996 as Private Limited Company with registration number 03176610. The Warrenne Way (reigate) Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ.

The company has 2 directors, namely Pavan U., Dhruti M.. Of them, Dhruti M. has been with the company the longest, being appointed on 17 July 2021 and Pavan U. has been with the company for the least time - from 24 April 2023. 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.

Warrenne Way (reigate) Management Company Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176610
Date of Incorporation Fri, 22nd Mar 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Pavan U.

Position: Director

Appointed: 24 April 2023

Dhruti M.

Position: Director

Appointed: 17 July 2021

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Paven U.

Position: Director

Appointed: 24 April 2023

Resigned: 25 August 2023

Paula S.

Position: Director

Appointed: 04 April 2023

Resigned: 18 April 2023

Trevor R.

Position: Director

Appointed: 09 August 2022

Resigned: 06 December 2022

Helen S.

Position: Director

Appointed: 08 August 2022

Resigned: 17 April 2023

Sarah-Chloe J.

Position: Director

Appointed: 14 April 2021

Resigned: 15 May 2022

Lucy T.

Position: Director

Appointed: 09 April 2021

Resigned: 15 December 2022

Dean L.

Position: Director

Appointed: 16 May 2018

Resigned: 15 July 2022

Elizabeth S.

Position: Director

Appointed: 16 May 2018

Resigned: 05 November 2020

Stacey D.

Position: Director

Appointed: 16 May 2018

Resigned: 06 December 2022

Stephen D.

Position: Director

Appointed: 06 November 2017

Resigned: 16 May 2018

Christopher S.

Position: Director

Appointed: 28 April 2016

Resigned: 09 June 2017

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 09 March 2015

Resigned: 01 June 2015

Martin B.

Position: Director

Appointed: 22 November 2010

Resigned: 09 March 2015

Stephen D.

Position: Director

Appointed: 22 November 2010

Resigned: 28 April 2016

Paul F.

Position: Secretary

Appointed: 25 March 2010

Resigned: 09 March 2015

Susan L.

Position: Director

Appointed: 22 October 2008

Resigned: 15 December 2017

Trevor R.

Position: Director

Appointed: 22 May 2007

Resigned: 28 September 2010

Marilys B.

Position: Director

Appointed: 22 May 2007

Resigned: 25 June 2014

Mark A.

Position: Secretary

Appointed: 24 November 2005

Resigned: 25 March 2010

Sian T.

Position: Secretary

Appointed: 05 May 2005

Resigned: 24 November 2005

Julia R.

Position: Secretary

Appointed: 23 September 2004

Resigned: 05 May 2005

Sian T.

Position: Director

Appointed: 29 April 2004

Resigned: 24 November 2005

Nicholas G.

Position: Director

Appointed: 20 April 2004

Resigned: 26 May 2006

Timothy C.

Position: Secretary

Appointed: 19 March 2003

Resigned: 23 September 2004

Richard T.

Position: Secretary

Appointed: 20 March 2001

Resigned: 19 March 2003

Sarah W.

Position: Director

Appointed: 20 March 2001

Resigned: 10 July 2008

James S.

Position: Secretary

Appointed: 27 April 2000

Resigned: 20 March 2001

Mark A.

Position: Director

Appointed: 20 January 2000

Resigned: 16 May 2018

Joan B.

Position: Director

Appointed: 20 January 1999

Resigned: 20 March 2001

Tim H.

Position: Secretary

Appointed: 20 January 1999

Resigned: 27 April 2000

Richard T.

Position: Director

Appointed: 20 January 1999

Resigned: 05 May 2005

Timothy C.

Position: Director

Appointed: 07 October 1997

Resigned: 23 September 2004

Catherine S.

Position: Director

Appointed: 07 October 1997

Resigned: 20 January 1999

Christopher S.

Position: Director

Appointed: 07 October 1997

Resigned: 25 September 1998

James S.

Position: Secretary

Appointed: 07 October 1997

Resigned: 20 January 1999

James S.

Position: Director

Appointed: 07 October 1997

Resigned: 13 June 2002

Tim H.

Position: Director

Appointed: 07 October 1997

Resigned: 20 January 2000

Michael G.

Position: Director

Appointed: 22 March 1996

Resigned: 07 October 1997

Graham T.

Position: Director

Appointed: 22 March 1996

Resigned: 07 October 1997

Derek D.

Position: Director

Appointed: 22 March 1996

Resigned: 07 October 1997

Paul W.

Position: Secretary

Appointed: 22 March 1996

Resigned: 07 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1996

Resigned: 22 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets30303030
Net Assets Liabilities30303030
Other
Net Current Assets Liabilities30303030
Total Assets Less Current Liabilities30303030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements