Warrior Business Centre Management Company Limited(the) PORTSMOUTH


Founded in 1986, Warrior Business Centre Management Company (the), classified under reg no. 01986751 is an active company. Currently registered at Unit 1 Warrior Business Centre PO6 1TX, Portsmouth the company has been in the business for 38 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely John D. and Michael J.. In addition one secretary - John D. - 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.

Warrior Business Centre Management Company Limited(the) Address / Contact

Office Address Unit 1 Warrior Business Centre
Office Address2 Fitzherbert Road
Town Portsmouth
Post code PO6 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986751
Date of Incorporation Thu, 6th Feb 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 38 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

John D.

Position: Secretary

Appointed: 14 July 2011

John D.

Position: Director

Appointed: 14 July 2011

Michael J.

Position: Director

Appointed: 01 September 2006

Andrew T.

Position: Director

Appointed: 20 November 2002

Resigned: 14 July 2011

William K.

Position: Director

Appointed: 20 November 2002

Resigned: 01 September 2006

Andrew T.

Position: Secretary

Appointed: 20 November 2002

Resigned: 14 July 2011

James B.

Position: Secretary

Appointed: 20 April 1993

Resigned: 20 November 2002

James B.

Position: Director

Appointed: 20 April 1993

Resigned: 20 November 2002

Simon K.

Position: Director

Appointed: 20 April 1993

Resigned: 20 November 2002

Rosemarie M.

Position: Secretary

Appointed: 27 October 1991

Resigned: 20 April 1993

Christopher T.

Position: Director

Appointed: 27 October 1991

Resigned: 20 April 1993

David M.

Position: Director

Appointed: 27 October 1991

Resigned: 20 April 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is John D. The abovementioned PSC has significiant influence or control over this company,.

John D.

Notified on 24 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302017-03-312018-03-302019-03-302020-03-302021-03-302022-03-312023-03-31
Balance Sheet
Current Assets5 4936 464 7 1397 4647 3669 83512 89618 800
Net Assets Liabilities4 5535 2885 2885 9396 8456 7309 265  
Other
Creditors9401 176 1 200619636570450450
Net Current Assets Liabilities4 5535 2885 2885 9396 8456 7309 26512 44618 350
Average Number Employees During Period        2
Total Assets Less Current Liabilities       12 44618 350

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements